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

Mr Paul Frederick Williams

    Related profiles found in government register
  • 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 1
    • icon of address Gadbrook Cottage, Snowerhill Road, Betchworth, Surrey, RH3 7AQ

      IIF 2
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 3
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

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

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

      IIF 6
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 7
  • 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 8
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 9
  • 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 10
  • 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 11
    • icon of address Gadbrook Cottage, Snowerhill Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 12
    • icon of address 20-22, Wenlock Road, London, W1 7GU

      IIF 13
  • 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 14
  • 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 15
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 16
    • icon of address Gadbrook Cottage, Snowerhill Road, Betchworth Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 17
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 20
    • icon of address Levels 17-19, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 21 IIF 22
    • icon of address 13th Floor, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 23
  • 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 24
  • 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 28
  • 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 29
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 30 IIF 31
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 32
    • icon of address 3rd Floor, 114a Cromwell Road, Kensington, London, SW7 4AG, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • Williams, Paul Frederick
    English ifa

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

      IIF 38
  • 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 39
  • 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 40
child relation
Offspring entities and appointments
Active 15
  • 1
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 64 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 26 - Director → ME
  • 3
    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 10 - Has significant influence or controlOE
  • 4
    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 29 - Director → ME
  • 5
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    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 18 - Director → ME
  • 7
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 16 Blackfriars Street, Salford, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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 33 - Director → ME
  • 12
    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 7 - Right to appoint or remove membersOE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 32 - Director → ME
  • 15
    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 31 - Director → ME
Ceased 16
  • 1
    icon of address 85 Brookhouse Hill, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2017-10-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2016-09-21
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2017-04-07
    IIF 13 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-07-14
    IIF 24 - Director → ME
  • 4
    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 25 - Director → ME
  • 5
    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 15 - Director → ME
  • 6
    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 27 - Director → ME
  • 7
    icon of address Albany House, 14 Bishopric, Horsham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2010-01-01
    IIF 38 - Secretary → ME
  • 8
    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 28 - Director → ME
  • 9
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-01-02
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE
  • 10
    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 34 - Director → ME
  • 11
    icon of address 16 Blackfriars Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2017-07-31
    IIF 21 - Director → ME
  • 12
    icon of address 16 Blackfriars Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2017-07-31
    IIF 22 - Director → ME
  • 13
    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 14 - Director → ME
  • 14
    icon of address Marmalade Barn, Maple Close, Honeybourne, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-22 ~ 2022-05-31
    IIF 35 - LLP Designated Member → ME
  • 15
    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 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    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 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.