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

Willis, Paul Martin

    Related profiles found in government register
  • Willis, Paul Martin
    British business owner born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 1
  • Willis, Paul Martin
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Charterhouse Avenue, The Meadows, Stafford, Staffordshire, ST17 4TJ

      IIF 2 IIF 3
  • Willis, Paul Martin
    British direcor born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charter Avenue, The Meadows, Stafford, Staffordshire, ST17 4TJ

      IIF 4
  • Willis, Paul Martin
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Empire Court, Albert Street, Redditch, B97 4DA, England

      IIF 5
    • icon of address St Gregory's Catholic Academy, The Old Nursery, Spring Garden Road, Stoke-on-trent, ST3 2QN, United Kingdom

      IIF 6
    • icon of address 1 Charterhouse Avenue, The Meadows, Stafford, Staffordshire, ST17 4TJ

      IIF 7
    • icon of address 1, Charterhouse Avenue, The Meadows, Stafford, Staffordshire, ST17 4TJ, England

      IIF 8
  • Willis, Paul Martin
    British director/businessman born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Charterhouse Avenue, The Meadows, Stafford, Staffordshire, ST17 4TJ

      IIF 9 IIF 10
  • Willis, Paul Martin
    British managing director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 11
  • Willis, Paul Martin
    British none born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Gregory's Catholic Academy, The Old Nursery, Spring Garden Road, Stoke-on-trent, Staffordshire, ST3 2QN, England

      IIF 12
  • Willis, Paul Martin
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 13
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 14 IIF 15
  • Willis, Paul Martin
    British

    Registered addresses and corresponding companies
    • icon of address Unit 6 Empire Court, Albert Street, Redditch, B97 4DA, England

      IIF 16
  • Mr Paul Martin Willis
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 17
    • icon of address 8 Vienna Way, Stoke On Trent, Staffordshire, ST3 5YB, United Kingdom

      IIF 18
  • Willis, Paul
    British

    Registered addresses and corresponding companies
    • icon of address St Gregory's Catholic Academy, The Old Nursery, Spring Garden Road, Stoke-on-trent, ST3 2QN, United Kingdom

      IIF 19
  • Mr Paul Martin Willis
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Willis, Paul

    Registered addresses and corresponding companies
    • icon of address 1, Charter Avenue, The Meadows, Stafford, Staffordshire, ST17 4TJ

      IIF 23
    • icon of address 1, Charterhouse Avenue, The Meadows, Stafford, Staffordshire, ST17 4TJ, England

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address St Gregory's Catholic Academy The Old Nursery, Spring Garden Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-09-22 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address St Gregory's Catholic Academy, The Old Nursery, Spring Garden Road, Stoke-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address St Gregory's Catholic Academy, The Old Nursery, Spring Garden Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-02-02 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,182 GBP2025-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    585,355 GBP2024-03-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    DO IT ALL LIMITED - 1993-07-24
    SPARROW-OWL LIMITED - 1990-08-15
    TRUSHELFCO (NO. 1611) LIMITED - 1990-07-16
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2002-10-24
    IIF 10 - Director → ME
  • 2
    PAYLESS D.I.Y. LIMITED - 1993-07-24
    SPRIGTEAM LIMITED - 1986-04-28
    PEACOCK & VINNELL LIMITED - 1986-02-05
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2002-10-24
    IIF 2 - Director → ME
  • 3
    SOCCER LIONS STAFFORDSHIRE C.I.C. - 2016-04-11
    CJ BRAZILIAN SOCCER SCHOOLS C.I.C. - 2012-04-25
    COMMUNITY JAL BSS C.I.C. - 2010-07-05
    icon of address 8 Vienna Way, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,899 GBP2025-03-31
    Officer
    icon of calendar 2010-03-02 ~ 2014-02-18
    IIF 4 - Director → ME
    icon of calendar 2010-03-02 ~ 2017-03-20
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FOCUS DO IT ALL LIMITED - 2001-09-05
    FOCUS D.I.Y. LIMITED - 1999-02-19
    CHOICE D.I.Y. LIMITED - 1989-01-05
    FINESMOOTH LIMITED - 1984-01-26
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-07 ~ 2002-10-24
    IIF 7 - Director → ME
  • 5
    FOCUS WICKES LIMITED - 2005-03-01
    FOCUS WICKES PLC - 2002-10-23
    FOCUS WICKES LIMITED - 2002-05-23
    FOCUS GROUP LIMITED - 2002-04-18
    FOCUS DO IT ALL GROUP LIMITED - 2001-06-07
    FOCUS RETAIL GROUP LIMITED - 1999-03-17
    CHOICE GROUP LIMITED - 1988-12-12
    CHORUSBRIDGE LIMITED - 1986-12-03
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-07 ~ 1996-10-07
    IIF 3 - Director → ME
  • 6
    icon of address Unit 6 Empire Court, Albert Street, Redditch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,706 GBP2025-04-05
    Officer
    icon of calendar 2003-12-16 ~ 2025-07-28
    IIF 5 - Director → ME
    icon of calendar 2005-02-01 ~ 2025-07-28
    IIF 16 - Secretary → ME
  • 7
    W.H. SMITH DO IT ALL LIMITED - 1993-07-24
    L.C.P. HOME IMPROVEMENTS LIMITED - 1978-12-31
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2003-12-19
    IIF 9 - Director → ME
  • 8
    WILLIN BROOK HEALTHCARE LIMITED - 2010-02-22
    icon of address 2nd Floor Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2019-07-23
    IIF 11 - Director → ME
  • 9
    icon of address 2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-04 ~ 2019-07-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-07-23
    IIF 17 - Ownership of shares – 75% or more OE

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.