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

Williams, Paul

    Related profiles found in government register
  • Williams, Paul
    British teacher (retired) born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Doonview Gardens, Ayr, South Ayrshire, KA7 4HZ

      IIF 1
  • Williams, Paul
    British director born in August 1946

    Registered addresses and corresponding companies
    • icon of address 9 Linksview, Wallasey, Merseyside, L45 0NQ

      IIF 2
  • Williams, Paul
    British glass merchant born in August 1946

    Registered addresses and corresponding companies
    • icon of address 9 Linksview, Wallasey, Merseyside, L45 0NQ

      IIF 3
  • Williams, Paul
    British property maintenance manager born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG, United Kingdom

      IIF 4
  • Williams, Paul
    British haulier born in February 1967

    Registered addresses and corresponding companies
    • icon of address 56, Lincoln Avenue, Boreham Wood, Hertfordshire, WD6 4QZ, United Kingdom

      IIF 5
  • Williams, Paul
    British engineer born in March 1969

    Registered addresses and corresponding companies
    • icon of address 15 Boreham Road, Warminster, BA12 9JP

      IIF 6
  • Williams, Paul
    English tasriff analyst born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 7
  • Williams, Stephen Paul
    British retired born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tor Mist Cottage, Tor Mist Cottage, Mary Tavy, Tavistock, Devon, PL19 9PZ, England

      IIF 8
  • Williams, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG, United Kingdom

      IIF 9
  • Williams, Paul
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Drake Walk, Brigantine Place, Cardiff, S Glamorgan, CF10 4AN, United Kingdom

      IIF 10
    • icon of address 1 Drake Walk, Waterfront 2000, Brigantine Place, Cardiff, South Glamorgan, CF10 4AN

      IIF 11
  • Williams, Paul
    British builder born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Kersteman Road, Bristol, Avon, BS6 7BX, United Kingdom

      IIF 12
  • Williams, Paul
    British contracts manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Downs Park West, Westbury Park, Bristol, Avon, BS6 7QQ, United Kingdom

      IIF 13
  • Mr Paul Williams
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden House, Buckland Monachorum, Yelverton, Devon, PL20 7LQ

      IIF 14
  • Williams, Stephen Paul
    British quantity surveyor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tormist, Mary Tavy, Tavistock, Devon, PL19 9PZ

      IIF 15
    • icon of address Tormist, Mary Tavy, Tavistock, Devon, PL19 9PZ, England

      IIF 16
  • Williams, Stephen Paul
    British retired born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorland Retreat, Bonnaford Brentor, Tavistock, Devon, PL19 0LX

      IIF 17
  • Williams, Stephen Paul
    British surveyor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tormist, Mary Tavy, Tavistock, Devon, PL19 9PZ

      IIF 18
  • Williams, Paul

    Registered addresses and corresponding companies
    • icon of address 9 Linksview, Wallasey, Merseyside, L45 0NQ

      IIF 19
    • icon of address 2 The Chase, Welwyn, Hertfordshire, AL6 0QT, United Kingdom

      IIF 20
  • Williams, Stephen Paul
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Tormist, Mary Tavy, Tavistock, Devon, PL19 9PZ

      IIF 21
  • Mr Paul Williams
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 3 Stadium Court, Plantation Road, Bromborough, Wirral
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    825,554 GBP2024-03-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 1995-10-31 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Redland House 157 Redland Road, Redland, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 7 - Director → ME
  • 4
    PAUL WILLIAMS TRANSPORT (CUMBRIA) LTD - 2014-11-06
    icon of address 2 The Chase, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,640 GBP2024-08-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 20 - Secretary → ME
Ceased 11
  • 1
    icon of address 19a Rayleigh Road, Westbury-on-trym, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-22 ~ 2007-12-18
    IIF 12 - Director → ME
  • 2
    SOUTH AYRSHIRE DEMENTIA SUPPORT ASSOCIATION - 2018-05-09
    icon of address 20 Barns Street, Ayr, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2010-11-22
    IIF 1 - Director → ME
  • 3
    icon of address Bryndon House, 5-7 Berry Road, Newquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    521,686 GBP2023-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2021-03-17
    IIF 16 - Director → ME
    icon of calendar 1997-06-11 ~ 2001-06-13
    IIF 18 - Director → ME
    icon of calendar 1997-06-11 ~ 1998-12-07
    IIF 21 - Secretary → ME
  • 4
    icon of address 107 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    883 GBP2023-12-31
    Officer
    icon of calendar 2014-01-02 ~ 2017-03-01
    IIF 11 - Director → ME
    icon of calendar 2022-08-09 ~ 2025-04-16
    IIF 10 - Director → ME
  • 5
    ELERBANKS (GLASSWARE) LIMITED - 2000-08-02
    icon of address 55 Mount Pleasant Road, Wallasey, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    302,372 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-04-12
    IIF 2 - Director → ME
    icon of calendar ~ 1996-04-12
    IIF 19 - Secretary → ME
  • 6
    icon of address 9 Whitby Rd, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    131,912 GBP2024-01-31
    Officer
    icon of calendar ~ 1996-04-12
    IIF 3 - Director → ME
  • 7
    DUNLAW ENGINEERING LIMITED - 2009-06-22
    icon of address 25 Rubislaw Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2006-02-22
    IIF 6 - Director → ME
  • 8
    icon of address The Garden House, Buckland Monachorum, Yelverton, Devon
    Active Corporate (9 parents)
    Equity (Company account)
    16,316 GBP2024-01-31
    Officer
    icon of calendar 2018-08-16 ~ 2022-08-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2022-12-14
    IIF 14 - Has significant influence or control OE
  • 9
    COUNTRY HOLIDAYS FOR INNER CITY KIDS - 2021-01-29
    icon of address 5th Floor 2 Conduit Street, Mayfair, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-06 ~ 2020-04-29
    IIF 17 - Director → ME
  • 10
    PAUL WILLIAMS TRANSPORT (CUMBRIA) LTD - 2014-11-06
    icon of address 2 The Chase, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,640 GBP2024-08-31
    Officer
    icon of calendar 2008-08-21 ~ 2010-04-30
    IIF 5 - Director → ME
  • 11
    icon of address Compass House Truro Business, Park Threemilestone, Truro, Cornwall
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    94,895 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-06-30
    IIF 15 - 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.