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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shane Paul Williamson

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

    Resident in England

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

      IIF 1
    • 30, Springwood Drive, Stone, ST15 8TU, England

      IIF 2 IIF 3
  • Mr Paul Williamson
    British born in January 1986

    Resident in England

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

      IIF 4
  • Mr Shane Paul Williamson
    British born in July 1990

    Resident in United Kingdom

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

      IIF 5
    • 53, Walsingham Gardens, Newcastle, ST5 4JT, United Kingdom

      IIF 6
  • Mr Paul Anthony Williamson
    British born in January 1986

    Resident in England

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

      IIF 7
    • 59, Cotswold Avenue, Newcastle, ST5 6HS, England

      IIF 8
    • 69, Milehouse Lane, Newcastle, Staffordshire, ST5 9JZ, England

      IIF 9
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 10
    • Unit 6, Studio 1, Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, ST5 9QH, United Kingdom

      IIF 11
    • Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 12
  • Mr Shane Williamson
    British born in July 1990

    Resident in United Kingdom

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

      IIF 13
  • Mr Paul Williamson
    British born in January 1986

    Resident in United Kingdom

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

      IIF 14
  • Williamson, Shane Paul
    British born in July 1990

    Resident in England

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

      IIF 15 IIF 16
  • Williamson, Shane Paul
    British commercial director born in July 1990

    Resident in England

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

      IIF 17
  • Paul Williamson
    British born in January 1986

    Resident in United Kingdom

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

      IIF 18
  • Williamson, Paul Anthony
    British born in January 1986

    Resident in England

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

      IIF 19
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 20
    • Unit 6, Studio 1, Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, ST5 9QH, United Kingdom

      IIF 21 IIF 22
  • Williamson, Paul Anthony
    British company director born in January 1986

    Resident in England

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

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

    Resident in England

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

      IIF 24 IIF 25
  • Williamson, Paul Anthony
    British painter born in January 1986

    Resident in England

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

      IIF 26
  • Williamson, Shane Paul
    British director born in July 1990

    Resident in United Kingdom

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

      IIF 27
  • Williamson, Shane Paul
    British electrician born in July 1990

    Resident in United Kingdom

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

      IIF 28
  • Williamson, Shane
    British electrician born in July 1990

    Resident in United Kingdom

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

      IIF 29
  • Williamson, Paul
    British company director born in January 1986

    Resident in United Kingdom

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

      IIF 30
  • Williamson, Paul
    British director born in January 1986

    Resident in United Kingdom

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

      IIF 31
  • Williamson, Paul

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

      IIF 32
child relation
Offspring entities and appointments 11
  • 1
    FASTBLAST SOLUTIONS LTD
    11680832
    Unit 6, Studio 1 Dalewood Road, Lymedale Business Park, Newcastle-under-lyme, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-11-16 ~ 2018-12-10
    IIF 21 - Director → ME
    2019-02-05 ~ 2020-05-15
    IIF 22 - Director → ME
    Person with significant control
    2018-11-16 ~ 2018-12-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FORRN PROPERTY LTD
    16351924
    30 Springwood Drive, Stone, England
    Active Corporate (2 parents)
    Officer
    2025-03-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-29 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    KENTS HOLDINGS LTD
    13566974
    59 Cotswold Avenue, Newcastle, England
    Dissolved Corporate (5 parents)
    Officer
    2021-10-27 ~ 2021-11-10
    IIF 17 - Director → ME
    2021-09-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-10-27 ~ 2021-11-10
    IIF 1 - Has significant influence or control OE
    2021-10-04 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 4
    MAINS SERVICES LTD
    12332789
    Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham
    Liquidation Corporate (7 parents)
    Officer
    2020-05-11 ~ now
    IIF 19 - Director → ME
    2019-11-25 ~ 2022-01-10
    IIF 28 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2019-11-25 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MAINS TRAINING ACADEMY (2021) LTD
    13168609 13032498
    Environment House Turner Crescent, Loomer Road, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MAINS TRAINING ACADEMY LTD
    13032498 13168609
    Environment House Turner Crescent, Loomer Road, Newcastle- Under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-19 ~ dissolved
    IIF 24 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2020-11-19 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MIDLANDS UTILITIES LTD
    - now 13571755
    MIDLANDS GRAB SERVICES LIMITED
    - 2022-09-09 13571755
    P & R GLOBAL LTD
    - 2022-06-09 13571755
    C/o Horsfields Belgrave Place 8, Manchester Road, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2021-08-18 ~ 2021-11-25
    IIF 30 - Director → ME
    2022-08-25 ~ 2022-09-15
    IIF 23 - Director → ME
    2021-08-18 ~ 2022-02-18
    IIF 32 - Secretary → ME
    Person with significant control
    2021-08-18 ~ 2021-11-25
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    2022-08-25 ~ 2022-09-15
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 8
    OPTIMA UTILITIES LTD
    - now 14003396
    MAINS UTILITIES LTD
    - 2022-04-28 14003396
    59 Cotswold Avenue, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    POTTERIES PAINTER'S LIMITED
    10390186
    59 Cotswold Avenue, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    SOAF PROPERTIES LIMITED
    15628084
    30 Springwood Drive, Stone, England
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    TRIORA GROUP LTD
    - now 15019888
    STAFFS CIVILS & MAINTENANCE LIMITED
    - 2025-05-07 15019888
    STAFFS CIVILS LIMITED
    - 2024-08-03 15019888
    Crown Business Park Govan Road, Fenton Industrial Park, Stoke On Trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.