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 David Williams

    Related profiles found in government register
  • Mr Paul David Williams
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleet House, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA, United Kingdom

      IIF 1
    • icon of address Fleet House, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, Tyne & Wear, NE13 7BA, United Kingdom

      IIF 2
    • icon of address Fleet House, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Fleet House, Hartley Court, Brunswick Ind. Est., Newcastle Upon Tyne, Tyne & Wear, NE13 7BA

      IIF 6
    • icon of address Fleet House, Hartley Court, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA

      IIF 7
    • icon of address Fleet House, Hartley Court, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA, United Kingdom

      IIF 8
  • Mr David Paul Williams
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Bucks, SL1 7HZ, United Kingdom

      IIF 9
  • Mr Paul David Williams
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet House, Hartley Court, Brunswick Ind. Est., Newcastle Upon Tyne, Tyne & Wear, NE13 7BA

      IIF 10
  • Williams, Paul David
    British co. director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleet House, Hartley Court, Brunswick Ind. Est., Newcastle Upon Tyne, Tyne & Wear, NE13 7BA, England

      IIF 11 IIF 12
  • Williams, Paul David
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleet House, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA, England

      IIF 13
    • icon of address Fleet House, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7BA, United Kingdom

      IIF 14
    • icon of address Fleet House, Hartley Court, Brunswick Industrial Estate, Newcastle Upon Tyne, NE13 7BA, United Kingdom

      IIF 15
    • icon of address Westsyde House Westsyde, Darras Hall, Newcastle Upon Tyne, Tyne And Wear, NE20 9LS

      IIF 16 IIF 17 IIF 18
  • Williams, Paul David
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleet House, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, Tyne & Wear, NE13 7BA, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Fleet House, Hartley Court, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne And Wear, NE13 7BA, United Kingdom

      IIF 25
    • icon of address Westsyde House Westsyde, Darras Hall, Newcastle Upon Tyne, Tyne And Wear, NE20 9LS

      IIF 26 IIF 27 IIF 28
    • icon of address A2, Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 32
  • Williams, Paul David
    British none born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westsyde House Westsyde, Darras Hall, Newcastle Upon Tyne, Tyne And Wear, NE20 9LS

      IIF 33
  • Williams, David Paul
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Bucks, SL1 7HZ, United Kingdom

      IIF 34
  • Mr David Paul Williams
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 35
    • icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 36
  • Williams, David Paul
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 37
  • Williams, Paul David
    British

    Registered addresses and corresponding companies
    • icon of address 24 Sheldon Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JP

      IIF 38
    • icon of address Westsyde House Westsyde, Darras Hall, Newcastle Upon Tyne, Tyne And Wear, NE20 9LS

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2001-02-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    CITY PHONE LIMITED - 2001-11-29
    LARGENOTICE LIMITED - 1995-04-26
    icon of address Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 6
    PHONE CITY DISTRIBUTION LIMITED - 2001-11-29
    icon of address Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-28 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 2 Church Street, Burnham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,386 GBP2018-03-31
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    icon of calendar 2017-12-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    OLD PALS LTD - 2022-03-28
    icon of address Fleet House Hartley Court, Brunswick Ind. Est., Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-24
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Fleet House Hartley Court, Brunswick Ind. Est., Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,694 GBP2017-06-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Fleet House Hartley Court, Brunswick Industrial Estate, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-09-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -914 GBP2024-06-30
    Officer
    icon of calendar 2018-06-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,060,203 GBP2024-07-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 66 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 15
    QUINNOV8 LTD - 2021-10-04
    icon of address Fleet House Hartley Court, Brunswick Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,228 GBP2023-12-31
    Officer
    icon of calendar 2021-12-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-02-28
    Officer
    icon of calendar 2013-02-19 ~ 2013-07-09
    IIF 25 - Director → ME
  • 2
    icon of address Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-11-02
    IIF 38 - Secretary → ME
  • 3
    CITY PHONE LIMITED - 2001-11-29
    LARGENOTICE LIMITED - 1995-04-26
    icon of address Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-31 ~ 2001-01-18
    IIF 40 - Secretary → ME
  • 4
    CITYPHONE EXPORT LIMITED - 2000-12-29
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-22 ~ 2002-11-26
    IIF 19 - Director → ME
  • 5
    icon of address 2 Church Street, Burnham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-30 ~ 2024-02-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    icon of address 176 Washway Road, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2006-05-23 ~ 2013-12-09
    IIF 33 - Director → ME
  • 7
    MAD DOG LEISURE LIMITED - 2012-09-20
    3 TEL LIMITED - 2003-11-28
    icon of address 1a Cauldon Locks Ltd Shelton New Road 1a Cauldon Locks, Shelton New Road, Stoke On Trent, Stoke, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2003-11-24 ~ 2003-12-16
    IIF 28 - Director → ME
  • 8
    MOBILE COMMUNICATIONS (HASTINGS) LIMITED - 2003-06-27
    CELL DIRECT LIMITED - 2002-07-24
    icon of address 76 Morris Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,258,055 GBP2019-03-31
    Officer
    icon of calendar 2003-09-21 ~ 2015-05-15
    IIF 30 - Director → ME
    icon of calendar 2001-05-17 ~ 2002-10-15
    IIF 16 - Director → ME
  • 9
    COMMUNICATION WAREHOUSE TELECOM'S DIRECT LTD - 2000-02-18
    icon of address Smith & Williamson, 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-12 ~ 2002-04-26
    IIF 29 - Director → ME
    icon of calendar 1999-08-18 ~ 2000-05-23
    IIF 31 - Director → ME
  • 10
    GREVILL LIMITED - 2004-02-04
    icon of address Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-14 ~ 2010-12-24
    IIF 27 - Director → ME
  • 11
    icon of address Rutland House, 23-25 Friar Lane, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-25 ~ 2010-10-04
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.