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, Paul Frederick

    Related profiles found in government register
  • Williams, Paul Frederick
    English company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, RH3 7AQ, England

      IIF 1
    • icon of address Gadbrook Cottage, Snowerhill Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, W1 7GU

      IIF 3
  • Williams, Paul Frederick
    English consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 202, Clipper House, Leighton Industrial Park Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, United Kingdom

      IIF 4
  • Williams, Paul Frederick
    English director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ

      IIF 5
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 6
    • icon of address Gadbrook Cottage, Snowerhill Road, Betchworth Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 7
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 10
    • icon of address Levels 17-19, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 11 IIF 12
    • icon of address 13th Floor, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 13
  • Williams, Paul Frederick
    English finance director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Williams, Paul Frederick
    English ifa born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Paul Frederick
    English investment adviser born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ

      IIF 18
  • Williams, Paul Frederick
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 19
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 20 IIF 21
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 22
    • icon of address 3rd Floor, 114a Cromwell Road, Kensington, London, SW7 4AG, England

      IIF 23
  • Williams, Paul Frederick
    English director born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 24
  • Williams, Paul Frederick
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 25
  • Williams, Paul Anthony
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Kings Lynn Drive, Cressington, Liverpool, L19 2HQ, United Kingdom

      IIF 26
  • Williams, Paul Frederick
    English ifa

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ

      IIF 27
  • Williams, Paul Keith
    English electrician born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Meikle Road, Glasgow, Lanarkshire, G53 5JG, Scotland

      IIF 28
  • Williams, Paul Kenneth
    British stage manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Anglia Transport Museum, Chapel Road, Carlton Colville, Lowestoft, Suffolk, NR33 8BL

      IIF 29
  • Mr Paul Frederick Williams
    English born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 30
    • icon of address Gadbrook Cottage, Snowerhill Road, Betchworth, Surrey, RH3 7AQ

      IIF 31
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 32
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 34
    • icon of address 16, Blackfriars Street, Salford, M3 5BQ, England

      IIF 35
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 36
  • Williams, Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 37
  • Williams, Paul
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 38
  • Williams, Paul
    British accountant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bwbca Limited, Office 44, A30 Business Centre, Okehampton, Devon, EX20 1BG, England

      IIF 39
    • icon of address Office 44, A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, EX20 1BG, England

      IIF 40
    • icon of address 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 41
  • Williams, Paul
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 42
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 43
  • Williams, Paul
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 44
  • Williams, Paul
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Street, Barnsley, S70 6DX, England

      IIF 45
  • Williams, Paul
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranage Manor, Knutsford Road, Cranage, Crewe, Cheshire, CW4 8EF

      IIF 46
  • Williams, Paul
    Irish director born in July 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 47
  • Mr Paul Frederick Williams
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, RH3 7AQ, England

      IIF 48
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 49
  • Mr Paul Wiliams
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Williams, Paul
    British director born in October 1986

    Resident in Scotland

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

      IIF 51
  • Williams, Paul Anthony
    British consultancy born in September 1978

    Resident in Wales

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

      IIF 52
  • Williams, Paul Anthony
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyb Bay, LL29 7YW, United Kingdom

      IIF 53
  • Williams, Paul Anthony
    British director / hse consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 54
  • Williams, Paul Anthony
    British hse born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 55
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 56
  • Williams, Paul Anthony
    British hse consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 57
  • Williams, Paul Anthony
    British managing director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Paul Martin
    English entrepreneur born in July 1980

    Resident in United Kingdom

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

      IIF 61
  • Williams, Paul, Dr
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Paul
    British director born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Penygroesffordd, 1 Bryn Gwynt Lane, Penrhynside, Llandudno, Conwy, LL30 3DA, Conwy

      IIF 65
  • Williams, Paul
    British consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 66
  • Williams, Paul
    British managing director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 211 Summers Road, Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, United Kingdom

      IIF 67
  • Mr Paul Williams
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 68
  • Mr Paul Williams
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 44, A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, EX20 1BG, England

      IIF 69
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 70
  • Williams, Paul
    British photographer born in September 1964

    Registered addresses and corresponding companies
    • icon of address Flat 8, 46 Maple Road, Surbiton, Surrey, KT6 4AE

      IIF 71
  • Williams, Paul
    English director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 72
  • Williams, Paul
    English garage owner born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 73
  • Williams, Paul Douglas, Dr
    British doctor born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 74
    • icon of address 108 Stanwell Road, 108 Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 75
  • Williams, Paul Douglas, Dr
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Cwrt Ty Mawr, Penarth, Cardiff, CF64 3PZ

      IIF 76
    • icon of address 17, Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, CF643PZ, Wales

      IIF 77
  • Williams, Paul
    British company director born in February 1957

    Resident in United Kingdom

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

      IIF 78
  • Williams, Paul
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 79
  • Williams, Paul
    British entrepreneur born in September 1964

    Resident in United Kingdom

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

      IIF 80
  • Williams, Paul
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 81
    • icon of address Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 82
    • icon of address Unit 12, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, United Kingdom

      IIF 83
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 84
  • Williams, Paul
    British managing director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 85
  • Williams, Paul
    British specialised training born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 86
  • Williams, Paul
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, SA11 5NX, United Kingdom

      IIF 87
  • Williams, Paul
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, LD1 6NU, United Kingdom

      IIF 88
    • icon of address 37, Gnoll Road, Swansea, SA9 2PA, United Kingdom

      IIF 89
  • Williams, Paul
    British garage owner born in April 1981

    Resident in United Kingdom

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

      IIF 90
  • Williams, Paul Douglas, Dr

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 91
  • Williams, Paul Kenneth
    British garage owner born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 Beach Road, Caister On Sea, Great Yarmouth, Norfolk, NR30 5HD

      IIF 92
  • Williams, Paul Kenneth
    British mechanic born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Yarmouth Road, Caister-on-sea, Great Yarmouth, NR30 5AA, England

      IIF 93
  • Williams, Paul Martin

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

      IIF 94
  • Williams, Paul
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 95
  • Williams, Paul Owen
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, HP5 2AA, United Kingdom

      IIF 96
  • Williams, Paul Owen
    British logistics manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Eaton Close, Stanmore, Middlesex, HA7 3BT, England

      IIF 97
  • Mr Paul Williams
    Irish born in July 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 98
  • Williams, Paul Douglas, Doctor
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 99
    • icon of address 21, Forge Road, Port Talbot, West Glamorgan, SA13 1US, Wales

      IIF 100
  • Williams, Paul Douglas, Doctor
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 101
  • Williams, Paul
    British director born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 236 Una Apartments, Town Square, Dubai, United Arab Emirates

      IIF 102
  • Williams, Paul
    British owner born in September 1978

    Resident in United Arab Emirates

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

      IIF 103
  • Williams, Paul, Dr

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 104
  • Mr Paul Keith Williams
    English born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Meikle Road, Glasgow, Lanarkshire, G53 5JG, Scotland

      IIF 105
  • Mr Paul Williams
    British born in October 1986

    Resident in Scotland

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

      IIF 106
  • Williams, Paul

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 107
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 109
  • Williams, Paul Douglas, Dr
    British doctor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF643LP, Wales

      IIF 110
  • Mr Paul Kenneth Williams
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Anglia Transport Museum, Chapel Road, Carlton Colville, Lowestoft, Suffolk, NR33 8BL

      IIF 111
  • Mr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 112
    • icon of address 50-52, Bridge Road, Litherland, Liverpool, L21 6PH, England

      IIF 113 IIF 114
  • Dr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Wales

      IIF 115 IIF 116
  • Mr Paul Williams
    English born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 117
  • Mr Paul Williams
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 118
  • Dr Paul Douglas Williams
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 119
    • icon of address 108, Stanwell Road, Penarth, South Glamorgan, CF64 3LP, Wales

      IIF 120
  • Mr Paul Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, SA11 5NX, United Kingdom

      IIF 121
  • Paul Williams
    British born in February 1957

    Resident in United Kingdom

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

      IIF 122
  • Mr Paul Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, England

      IIF 123 IIF 124 IIF 125
    • icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 126
  • Mr Paul Williams
    British born in July 1980

    Resident in United Kingdom

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

      IIF 127
  • Mr Paul Williams
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Rowell Way, Chipping Norton, OX7 5BD, England

      IIF 128
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 129
  • Mr Paul Anthony Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyb Bay, LL29 7YW, United Kingdom

      IIF 130
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 131
    • icon of address 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 132
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 133
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 134
  • Mr Paul Williams
    British born in October 1971

    Resident in United Kingdom

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

      IIF 135
  • Paul Martin Williams
    English born in July 1980

    Resident in United Kingdom

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

      IIF 136
  • Mr Paul Owen Williams
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, England

      IIF 137
    • icon of address 55, Townsend Road, Chesham, HP5 2AA, United Kingdom

      IIF 138
    • icon of address Hazeldene Farm, Asheridge, Chesham, HP5 2XD, England

      IIF 139
  • Paul Williams
    British born in September 1964

    Resident in United Kingdom

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

      IIF 140
  • Paul Williams
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, LD1 6NU, United Kingdom

      IIF 141
  • Williams, Paul Douglas, Dr
    United Kingdom doctor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA11 2FP, United Kingdom

      IIF 142
  • Mr Paul Kenneth Williams
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Yarmouth Road, Caister-on-sea, Great Yarmouth, NR30 5AA, England

      IIF 143
  • Dr Paul Douglas Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF643LP, Wales

      IIF 144
  • Paul Williams
    British born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 236 Una Apartments, Town Square, Dubai, United Arab Emirates

      IIF 145
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 146
  • Dr Paul Douglas Williams
    United Kingdom born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA112FP, United Kingdom

      IIF 147
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address 9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite S4 Penrhos Manor, Oak Drive, Colwyb Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 38 Y Llanerch, Pontlliw, Swansea, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 75 - Director → ME
  • 6
    icon of address 5 Trewan Court, Monk Bretton, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 80 - Director → ME
    icon of calendar 2023-05-03 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 64 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 11
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 61 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 39 - Director → ME
  • 14
    BRAYNE, WILLIAMS & BARNARD LIMITED - 2022-12-14
    icon of address Office 44 A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,624 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CAISTER VOLUNTEER RESCUE SERVICE LIMITED - 2001-07-25
    icon of address Lifeboat Station, Tan Lane, Caister On Sea, Great Yarmouth, Norfolk
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-10-23 ~ now
    IIF 92 - Director → ME
  • 16
    icon of address 21 Forge Road, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,135 GBP2016-01-31
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 100 - Director → ME
  • 17
    icon of address 2 Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,277 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Dyserth Road, Rhyl, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 56 - Director → ME
  • 19
    icon of address Unit 211 Century Building Summers Road, Brunswick Business Park, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address Unit 12, Glaciere Buildings Brunswick Business Park, Harrington Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 21
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,109 GBP2016-10-31
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 7-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 23
    COMPLETE TRAINING SOLUTIONS LTD - 2016-07-28
    icon of address 1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Has significant influence or control as a member of a firmOE
    IIF 113 - Has significant influence or controlOE
  • 24
    icon of address 8 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 25
    icon of address 108 Stanwell Road, Penarth, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -4,560 GBP2024-05-31
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 76 - Director → ME
  • 26
    icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 47 - Director → ME
    icon of calendar 2024-02-28 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,104 GBP2017-03-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Gadbrook Cottage, Snowerhill Road, Betchworth, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    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
  • 30
    OLIVE TREE WORLD LTD - 2018-02-27
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,839 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 8 - Director → ME
  • 31
    PINPOINT WINES LTD - 2016-11-18
    icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-22
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 108 Stanwell Road, Penarth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -114,845 GBP2022-03-31
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 108 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 108 Stanwell Road, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -22,547 GBP2024-03-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 110 - Director → ME
    icon of calendar 2022-06-13 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 108 Stanwell Road, Penarth, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    6,294 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    3,205 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 62 - Director → ME
  • 40
    icon of address 4385, 15360638 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 42
    icon of address 16 Blackfriars Street, Salford, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 17 Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 77 - Director → ME
  • 44
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,669 GBP2024-06-30
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 55 Townsend Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,295 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 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
  • 46
    ONE STOP LOGISTICS LTD - 2012-06-01
    icon of address Hazeldene Farm, Asheridge, Chesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,676 GBP2021-08-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Has significant influence or controlOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 47
    icon of address C/o Task Accounting Limited, Commodore House, 51 Conway Road, Colwyn Bay, Conwy, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 65 - Director → ME
  • 48
    icon of address A11 Riverside Caravan Park Dowels Road, Green Acres Lane, Bewdley, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    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
  • 49
    icon of address Waterside Medical Practice Brunel Way, Briton Ferry, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Unit 12 Harrington Road, Brunswick Business Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 51
    icon of address 1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Has significant influence or control as a member of a firmOE
    IIF 114 - Has significant influence or controlOE
  • 52
    icon of address 55 Townsend Road, Chesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 53
    icon of address C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    270 GBP2018-11-30
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2013-11-08 ~ dissolved
    IIF 109 - Secretary → ME
  • 54
    icon of address 3rd Floor 114a Cromwell Road, Kensington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,355 GBP2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 23 - Director → ME
  • 55
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    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
  • 56
    icon of address 108 Stanwell Road, Penarth, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2014-06-30 ~ dissolved
    IIF 104 - Secretary → ME
  • 57
    icon of address Unit 211 Summers Road Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 67 - Director → ME
  • 58
    LONDON TROLLEY BUS PRESERVATION SOCIETY LIMITED (THE) - 2010-06-30
    icon of address East Anglia Transport Museum Chapel Road, Carlton Colville, Lowestoft, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 111 - Has significant influence or controlOE
  • 59
    icon of address Marmalade Barn, Maple Close, Honeybourne, Worcestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 36 - Right to appoint or remove membersOE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 61
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,814 GBP2024-12-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 22 - Director → ME
  • 63
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    300 GBP2022-11-30
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 21 - Director → ME
  • 64
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 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
  • 65
    icon of address 2 Yarmouth Road, Caister-on-sea, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    447,891 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 37 Gnoll Road, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 68
    Company number 05404999
    Non-active corporate
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 59 - Director → ME
  • 69
    Company number 06650358
    Non-active corporate
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 60 - Director → ME
Ceased 25
  • 1
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2007-07-07 ~ 2009-07-29
    IIF 71 - Director → ME
  • 2
    icon of address 85 Brookhouse Hill, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2017-10-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2016-09-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2017-04-07
    IIF 3 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-07-14
    IIF 14 - Director → ME
  • 5
    ASTUTE FINANCIAL MANAGEMENT UK LIMITED - 2025-04-08
    icon of address Romney House, Romney Place, Maidstone, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    719,616 GBP2024-12-31
    Officer
    icon of calendar 2006-06-19 ~ 2015-05-01
    IIF 15 - Director → ME
  • 6
    COMPLETESITESAFETY LTD - 2016-07-28
    icon of address Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    83,959 GBP2023-03-30
    Officer
    icon of calendar 2011-10-03 ~ 2017-10-11
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-11
    IIF 124 - Has significant influence or control OE
  • 7
    FOUR ELEMENTS HOTEL LIMITED - 2009-06-29
    icon of address 23 Coleherne Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ 2010-05-11
    IIF 5 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,860 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2023-10-22
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2023-10-22
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Uhy Hacker Young Llp, Quadrant House, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -755,502 GBP2019-06-30
    Officer
    icon of calendar 2018-07-23 ~ 2019-12-05
    IIF 37 - Director → ME
  • 10
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ 2015-12-31
    IIF 41 - Director → ME
  • 11
    GIBSON HEWITT ACCOUNTANTS LIMITED - 2014-06-02
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    783,858 GBP2020-09-30
    Officer
    icon of calendar 2014-03-11 ~ 2015-12-31
    IIF 42 - Director → ME
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    126,664 GBP2024-06-30
    Officer
    icon of calendar 2008-06-04 ~ 2009-10-16
    IIF 17 - Director → ME
  • 13
    icon of address Albany House, 14 Bishopric, Horsham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2010-01-01
    IIF 27 - Secretary → ME
  • 14
    icon of address 4 South Walk, West Wickham, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,617 GBP2024-11-30
    Officer
    icon of calendar 2007-11-08 ~ 2008-04-01
    IIF 18 - Director → ME
  • 15
    icon of address C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,928 GBP2024-04-30
    Officer
    icon of calendar 2020-02-17 ~ 2021-01-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-01-02
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Has significant influence or control OE
  • 16
    icon of address 4385, 07891130 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,569,941 GBP2020-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2022-06-06
    IIF 24 - Director → ME
  • 17
    icon of address 16 Blackfriars Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2017-07-31
    IIF 11 - Director → ME
  • 18
    icon of address 16 Blackfriars Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2017-07-31
    IIF 12 - Director → ME
  • 19
    ONE STOP LOGISTICS LTD - 2012-06-01
    icon of address Hazeldene Farm, Asheridge, Chesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,676 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 137 - Has significant influence or control as a member of a firm OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 20
    icon of address 81 Sherwood Park Avenue, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ 2012-04-24
    IIF 4 - Director → ME
  • 21
    LONDON TROLLEY BUS PRESERVATION SOCIETY LIMITED (THE) - 2010-06-30
    icon of address East Anglia Transport Museum Chapel Road, Carlton Colville, Lowestoft, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2024-07-12
    IIF 29 - Director → ME
  • 22
    icon of address Marmalade Barn, Maple Close, Honeybourne, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-22 ~ 2022-05-31
    IIF 25 - LLP Designated Member → ME
  • 23
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,814 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-05 ~ 2023-07-27
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Apartment 61 18 Union Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ 2016-10-10
    IIF 7 - Director → ME
  • 25
    Company number 06303219
    Non-active corporate
    Officer
    icon of calendar 2007-07-05 ~ 2009-07-04
    IIF 58 - 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.