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 Leslie Williams

    Related profiles found in government register
  • Mr Paul Leslie Williams
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 14b, Rossiter Road, Rotherham, South Yorkshire, S61 4PZ, England

      IIF 2
  • Mr Paul Leslie Williams
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12 Chessingham Park, Dunnington, York, YO19 5SE, United Kingdom

      IIF 3
  • Mr Paul Leslie Williams
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Beeches, Mamble, Worcestershire, DY14 9PD

      IIF 4
  • Mr Paul Leslie Williams
    British born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Umsinga, 66 North Road, Cardigan, SA43 1AA, Wales

      IIF 5
  • Williams, Paul Leslie
    British businessman born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 135-137, Wellgate, Rotherham, South Yorkshire, S60 2NN, England

      IIF 6
    • Unit 3g, Hope Street, Rotherham, South Yorkshire, S60 1LH, United Kingdom

      IIF 7
  • Williams, Paul Leslie
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18, Thorne Road, Doncaster, South Yorkshire, DN1 2HS

      IIF 8
    • Bridge House, 3 Bridge Street, Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 9
    • 137, Wellgate, Rotherham, South Yorkshire, S60 2NN, England

      IIF 10
  • Williams, Paul Leslie
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hatch Farm, Chertsey Road, Addlestone, Surrey, KT15 2EH, England

      IIF 11
    • 135, Wellgate, Rotherham, S Yorkshire, S60 2NN

      IIF 12
    • 14b, 14b Rossiter Road, Greasborough, Rotherham, South Yorkshire, S60 4PZ, England

      IIF 13
    • 185, Bawtry Road, Brinsworth, Rotherham, South Yorkshire, S60 5ND, England

      IIF 14
    • 185, Bawtry Road, Brinsworth, Rotherham, Yorkshire, S60 5ND, England

      IIF 15
    • 20, Nightingale Close, Nightingale Close, Rotherham, S60 2AB, United Kingdom

      IIF 16
  • Williams, Paul Leslie
    British none born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 185, Bawtry Road, Brinsworth, Rotherham, South Yorkshire, S60 5ND, England

      IIF 17
    • 185, Bawtry Road, Brinsworth, Rotherham, South Yorkshire, S60 5ND, United Kingdom

      IIF 18
  • Williams, Paul Leslie
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12 Chessingham Park, Dunnington, York, YO19 5SE, United Kingdom

      IIF 19
    • Garthside, High Street Thornton Le Clay, York, YO60 7TE

      IIF 20
  • Wlliams, Paul
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 185, Bawtry Road, Brinsworth, Rotherham, S60 5ND, England

      IIF 21
  • Williams, Paul Leslie
    British engineer born in April 1960

    Registered addresses and corresponding companies
    • 57 Bank End Road, Worsbrough, Barnsley, South Yorkshire, S70 4QJ

      IIF 22
  • Williams, Paul Leslie
    British photography born in March 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Umsinga, 66 North Road, Cardigan, Dyfed, SA43 1AA, United Kingdom

      IIF 23
  • Williams, Paul Leslie
    British counsellor born in March 1958

    Registered addresses and corresponding companies
    • 15 Fryn, Llanarth, Ceredigion, SA47 0QA

      IIF 24
  • Williams, Paul Leslie
    British

    Registered addresses and corresponding companies
    • 185, Bawtry Road, Brinsworth, Rotherham, South Yorkshire, S60 5ND

      IIF 25
  • Williams, Paul Leslie
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Beeches, Mamble, Worcestershire, DY14 9PD, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 16
  • 1
    20 Nightingale Close, Nightingale Close, Rotherham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 16 - director → ME
  • 2
    14b 14b Rossiter Road, Greasborough, Rotherham, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 13 - director → ME
  • 3
    THE TAX OFFICE LIMITED - 2010-12-15
    1 Levett Road, Tamworth, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 8 - director → ME
  • 4
    424 Margate Road, Ramsgate, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 15 - director → ME
  • 5
    12 Chessingham Park Dunnington, York, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,034,315 GBP2023-12-31
    Officer
    2018-09-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-09-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Chessingham Park, Dunnington, York
    Corporate (3 parents)
    Equity (Company account)
    103,398 GBP2023-12-31
    Officer
    1997-01-18 ~ now
    IIF 20 - director → ME
  • 7
    Office Two, 135-137 Wellgate, Rotherham, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 6 - director → ME
  • 8
    ALTCHEM LIMITED - 2011-07-06
    19-20 Petre House Petre Street, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-05-01 ~ dissolved
    IIF 18 - director → ME
    2011-06-30 ~ dissolved
    IIF 25 - secretary → ME
  • 9
    T.J'S CAR ACCESSORIES LIMITED - 2010-11-11
    Bridge House 3 Bridge Street, Kilkeel, Newry, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 9 - director → ME
  • 10
    Kemp House, 152 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,465 GBP2016-02-28
    Officer
    2016-09-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    849a Sheffield Road Sheffield Road, Chesterfield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-02-01 ~ dissolved
    IIF 17 - director → ME
  • 12
    Unit 11 Dale Street Mills, Dale Street, Longwwod, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 14 - director → ME
  • 13
    14b Rossiter Road, Rotherham, South Yorkshire, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,572 GBP2015-11-30
    Officer
    2015-10-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    8 The Beeches, Mamble, Worcestershire
    Corporate (1 parent)
    Equity (Company account)
    1,847 GBP2023-07-31
    Officer
    2011-07-21 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    Unit 3g Hope Street, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-12 ~ dissolved
    IIF 7 - director → ME
  • 16
    Haul Y Bryn, Pentre Galar, Crymych, Dyfed, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,976 GBP2018-09-30
    Officer
    2015-08-21 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control as a member of a firmOE
Ceased 4
  • 1
    ROTHER SKIP HIRE LTD - 2013-05-31
    135 Wellgate, Rotherham, S Yorkshire
    Dissolved corporate
    Officer
    2014-04-01 ~ 2015-02-05
    IIF 12 - director → ME
  • 2
    SOUTH YORKSHIRE CONSTRUCTION PRODUCTS LIMITED - 2008-12-22
    Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-01-15 ~ 2007-03-12
    IIF 22 - director → ME
  • 3
    MISTA LTD - 2013-04-03
    Hatch Farm, Chertsey Road, Addlestone, Surrey, England
    Dissolved corporate
    Officer
    2013-07-01 ~ 2013-10-01
    IIF 11 - director → ME
  • 4
    18 Queen Street, Carmarthen, Dyfed
    Corporate (8 parents)
    Equity (Company account)
    -241,178 GBP2019-03-31
    Officer
    2006-11-30 ~ 2009-12-08
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.