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 Shane Williamson

    Related profiles found in government register
  • Mr Shane Williamson
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Walsingham Gardens, Newcastle-under-lyme, ST5 4JT, England

      IIF 1
  • Mr Shane Paul Williamson
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Walsingham Gardens, Newcastle, ST5 4JT, England

      IIF 2
    • icon of address 53, Walsingham Gardens, Newcastle, ST5 4JT, United Kingdom

      IIF 3
  • Mr Paul Williamson
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Cotswold Avenue, Newcastle-under-lyme, ST5 6HS, England

      IIF 4
  • Paul Williamson
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Cotswold Avenue, Newcastle Under Lyme, ST5 6HS, United Kingdom

      IIF 5
  • Mr Shane Paul Williamson
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood House, Etruria Road, Hanley, Stoke-on-trent, Staffordshire, ST1 5NQ, United Kingdom

      IIF 6
    • icon of address 30, Springwood Drive, Stone, ST15 8TU, England

      IIF 7 IIF 8
  • Mr Paul Williamson
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Cotswold Avenue, Newcastle, ST5 6HS, England

      IIF 9
  • Williamson, Shane
    British electrician born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Walsingham Gardens, Newcastle-under-lyme, ST5 4JT, England

      IIF 10
  • Williamson, Shane Paul
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Walsingham Gardens, Newcastle, ST5 4JT, England

      IIF 11
  • Williamson, Shane Paul
    British electrician born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Walsingham Gardens, Newcastle, ST5 4JT, United Kingdom

      IIF 12
  • Williamson, Paul
    British company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Cotswold Avenue, Newcastle Under Lyme, ST5 6HS, United Kingdom

      IIF 13
  • Williamson, Paul
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Cotswold Avenue, Newcastle-under-lyme, ST5 6HS, England

      IIF 14
  • Mr Paul Anthony Williamson
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Chetwynd Street, Wolstanton, Newcastle, Staffordshire, ST5 0EQ, England

      IIF 15
    • icon of address 59, Cotswold Avenue, Newcastle, ST5 6HS, England

      IIF 16
    • icon of address 69, Milehouse Lane, Newcastle, Staffordshire, ST5 9JZ, England

      IIF 17
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 18
    • icon of address Unit 6, Studio 1, Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, ST5 9QH, United Kingdom

      IIF 19
    • icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 20
  • Williamson, Shane Paul
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Springwood Drive, Stone, ST15 8TU, England

      IIF 21 IIF 22
  • Williamson, Shane Paul
    British commercial director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood House, Etruria Road, Hanley, Stoke-on-trent, Staffordshire, ST1 5NQ, United Kingdom

      IIF 23
  • Williamson, Paul Anthony
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Cotswold Avenue, Newcastle, ST5 6HS, England

      IIF 24
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 25
  • Williamson, Paul Anthony
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Milehouse Lane, Newcastle, Staffordshire, ST5 9JZ, England

      IIF 26
    • icon of address Unit 6, Studio 1, Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, ST5 9QH, United Kingdom

      IIF 27 IIF 28
  • Williamson, Paul Anthony
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Cotswold Avenue, Newcastle, ST5 6HS, England

      IIF 29 IIF 30
  • Williamson, Paul Anthony
    British painter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Chetwynd Street, Wolstanton, Newcastle, Staffordshire, ST5 0EQ, England

      IIF 31
  • Williamson, Paul

    Registered addresses and corresponding companies
    • icon of address 59, Cotswold Avenue, Newcastle Under Lyme, ST5 6HS, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 30 Springwood Drive, Stone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 59 Cotswold Avenue, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 3
    icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -506,544 GBP2021-11-30
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2019-11-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Environment House Turner Crescent, Loomer Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Environment House Turner Crescent, Loomer Road, Newcastle- Under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 29 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAINS UTILITIES LTD - 2022-04-28
    icon of address 59 Cotswold Avenue, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 59 Cotswold Avenue, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 30 Springwood Drive, Stone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    STAFFS CIVILS LIMITED - 2024-08-03
    STAFFS CIVILS & MAINTENANCE LIMITED - 2025-05-07
    icon of address Crown Business Park Govan Road, Fenton Industrial Park, Stoke On Trent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,883 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Unit 6, Studio 1 Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,627 GBP2020-11-30
    Officer
    icon of calendar 2019-02-05 ~ 2020-05-15
    IIF 28 - Director → ME
    icon of calendar 2018-11-16 ~ 2018-12-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2018-12-10
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 59 Cotswold Avenue, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ 2021-11-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2021-11-10
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -506,544 GBP2021-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2022-01-10
    IIF 12 - Director → ME
  • 4
    P & R GLOBAL LTD - 2022-06-09
    MIDLANDS GRAB SERVICES LIMITED - 2022-09-09
    icon of address C/o Horsfields Belgrave Place 8, Manchester Road, Bury, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2022-08-25 ~ 2022-09-15
    IIF 26 - Director → ME
    icon of calendar 2021-08-18 ~ 2021-11-25
    IIF 13 - Director → ME
    icon of calendar 2021-08-18 ~ 2022-02-18
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 2022-09-15
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    icon of calendar 2021-08-18 ~ 2021-11-25
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.