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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Paul Williams

    Related profiles found in government register
  • Paul Williams
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Certax, 06 Cecil Square, Margate, Kent, CT9 1BD

      IIF 1
  • Mr Paul Williams
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 42 Barwell Business Park, Leatherhead Road, Chessington, KT9 2NY, England

      IIF 2
    • 39, Beresford Road, Harrow, HA1 4QR, England

      IIF 3 IIF 4
    • 106, The Avenue, Pinner, HA5 5BJ, England

      IIF 5
  • Mr Paul Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Venture Finance Management, Suite 101, Cotton Exchange Building, Liverpool, L3 9LQ, United Kingdom

      IIF 6
    • C/o Venture Finance Management, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 7
  • Mr Paul Neil Williams
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 47, Mary Court, Chatham, ME4 5NT, England

      IIF 8
    • 122, London Road, Teynham, Sittingbourne, Kent, ME9 9QH

      IIF 9
  • Mr Paul Trevelyan Williams
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 60a Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY, England

      IIF 10
  • Williams, Paul
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 39, Beresford Road, Harrow, HA1 4QR, England

      IIF 11
  • Williams, Paul
    British chief executive officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

      IIF 12
    • 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY, England

      IIF 13
  • Williams, Paul
    British property investor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 14
  • Williams, Paul
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 15
    • C/o Venture Finance Management, Suite 101, Cotton Exchange Building, Liverpool, L3 9LQ, United Kingdom

      IIF 16
  • Williams, Paul
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Venture Finance Management, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 17
  • Williams, Paul
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Venture Finance Management Ltd, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 18
  • Mr Paul Williams
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 19
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 20 IIF 21
  • Williams, Paul Neil
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Forge House, Stodmarsh Road, Canterbury, Kent, CT3 4AG

      IIF 22
    • 6, Cecil Square, Margate, Kent, CT9 1BD

      IIF 23
    • 122, London Road, Teynham, Sittingbourne, Kent, ME9 9QH, United Kingdom

      IIF 24
    • 122, London Road, Teynham, Kent, ME9 9QH, United Kingdom

      IIF 25
    • 122, London Road, Teynham, ME9 9QH, United Kingdom

      IIF 26
  • Williams, Paul Neil
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122 London Road, Teynham, Sittingbourne, Kent, ME9 9QH

      IIF 27
  • Williams, Paul Neil
    British marketing consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Waterworks House, Pluckley Road, Charing, Ashford, Kent, TN27 0AH, England

      IIF 28
  • Williams, Paul Trevelyan
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Medina House, 2 Station Avenue, Bridlington, YO16 4LZ, England

      IIF 29
    • Sega Amusements International Ltd, Unit 42, Barwell Business Estate, Leatherhead Road, Chessington, KT9 2NY, England

      IIF 30
  • Williams, Paul
    British investment director born in July 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 53 Davies Street, Davies Street, London, W1K 5JH, England

      IIF 31
  • Williams, Paul
    British company director born in February 1968

    Registered addresses and corresponding companies
    • 58 St Judes Avenue, Studley, Warwickshire, B80 7HY

      IIF 32
  • Williams, Paul
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 33
  • Williams, Paul
    British chief operating officer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Monson Road, Redhill, Surrey, RH1 2EX, Uk

      IIF 34
  • Williams, Paul
    British it developer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Moss Close, Pinner, Middlesex, HA5 3AY, England

      IIF 35
  • Williams, Paul
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Garden Cottages, Eaton Road, West Derby, Liverpool, Merseyside, L12 3HQ, United Kingdom

      IIF 36
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 37
  • Williams, Paul

    Registered addresses and corresponding companies
    • 122, London Road, Teynham, Kent, ME9 9QH, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    AMUSEMENTS INVESTMENTS LIMITED
    - now 02824794
    DEITH LIMITED - 2000-05-15
    BURGINHALL 708 LIMITED - 1993-08-24
    42 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2006-03-29 ~ dissolved
    IIF 34 - Director → ME
  • 2
    BBX KENT LIMITED
    09320139
    122 London Road, Teynham, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    BOURNVILLE DECOR LIMITED
    05965335
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2006-10-12 ~ dissolved
    IIF 32 - Director → ME
  • 4
    DS BUILDING & PROPERTY SERVICES LTD
    - now 08485656
    DS HOME IMPROVEMENTS & MAINTENANCE LTD
    - 2019-02-20 08485656
    DAMPSEAL UK LTD
    - 2018-02-20 08485656
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Officer
    2013-04-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    FUNBOX ENTERTAINMENT (UK) LIMITED
    13248971
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire, England
    Active Corporate (8 parents)
    Officer
    2022-08-12 ~ 2025-10-14
    IIF 30 - Director → ME
  • 6
    HIP PROPERTY LIMITED
    09703889 06123987
    Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KAIZEN ENTERTAINMENT LIMITED
    13075579
    42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-12-10 ~ 2025-10-14
    IIF 13 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    KEY QUALITIES & PROPERTY MAINTENANCE LTD
    13999969
    C/o Venture Finance Management Suite 304, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    KEY QUALITIES UPVC WINDOW AND DOOR REPAIRS LTD
    15135679
    C/o Venture Finance Management Suite 101, Cotton Exchange Building, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    LAYFAY FIRE CONSULTANCY LTD
    - now 12641292
    LAYFAY HOLDINGS LIMITED
    - 2022-09-21 12641292
    C/o Venture Finance Management Ltd Suite 304, Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 18 - Director → ME
    2020-06-03 ~ 2020-06-03
    IIF 33 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    MOBILE WEBSITE SPECIALISTS LTD
    08959167
    6 Cecil Square, Margate, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-03-26 ~ 2014-11-14
    IIF 25 - Director → ME
    2014-12-02 ~ dissolved
    IIF 23 - Director → ME
    2014-03-26 ~ 2014-11-14
    IIF 38 - Secretary → ME
  • 12
    MOORSIDE PROPERTY DEVELOPMENTS LIMITED
    12651136
    456 Warrington Road, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    P&K PROPERTY DEAL EXPERTS LIMITED
    16844089
    39 Beresford Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    PNWPROMO LIMITED
    07392086
    Certax, 06 Cecil Square, Margate, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-09-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    PPG PROPERTY ACADEMY LTD
    12507204
    47 Mary Court, Chatham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    REECE INVESTMENT LIMITED
    - now 12903227
    REECE INVESTMENTS LIMITED
    - 2020-11-02 12903227
    4385, 12903227: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-10-12 ~ 2022-02-23
    IIF 31 - Director → ME
  • 17
    SEGA AMUSEMENTS INTERNATIONAL LIMITED
    - now 01711515
    SEGA AMUSEMENTS EUROPE LIMITED
    - 2015-10-14 01711515 01830443... (more)
    DEITH LEISURE LIMITED - 1997-03-01
    RUFFLER & DEITH HOLDINGS PUBLIC LIMITED COMPANY - 1984-11-02
    JORDANS 121 PUBLIC LIMITED COMPANY - 1983-04-29
    42 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Active Corporate (46 parents, 2 offsprings)
    Officer
    2005-12-01 ~ 2025-10-14
    IIF 12 - Director → ME
  • 18
    SENTINEL BUSINESS GUIDANCE LIMITED
    09609030
    Waterworks House Pluckley Road, Charing, Ashford, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2015-08-01 ~ 2016-06-01
    IIF 28 - Director → ME
  • 19
    SUBZERO (2003) LIMITED
    - now 04662916
    ZEROVIEW LIMITED
    - 2006-04-11 04662916
    55 Loudoun Road, St John's Wood, London, England
    Active Corporate (7 parents)
    Officer
    2003-02-17 ~ 2008-05-22
    IIF 27 - Director → ME
  • 20
    TRULINE PLASTERING LIMITED
    07271745
    1 Stable Court Business Centre, Water Lane Farm, Tarbock Green, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-02 ~ dissolved
    IIF 36 - Director → ME
  • 21
    URBAN FUN LIMITED
    14137861
    Medina House, 2 Station Avenue, Bridlington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-05-27 ~ 2025-10-14
    IIF 29 - Director → ME
    Person with significant control
    2022-05-27 ~ 2025-10-08
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    W&H IT SOLUTIONS LIMITED
    07093962
    39 Beresford Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2009-12-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    WILLIAMS BRINDLEY LTD
    07575321
    Forge House, Stodmarsh Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.