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 Michael, Mr.

    Related profiles found in government register
  • Williams, Paul Michael, Mr.
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royals, Altrincham Road, Manchester, M22 4BJ

      IIF 1 IIF 2
    • icon of address The Royals, Altrincham Road, Manchester, M22 4BJ, United Kingdom

      IIF 3 IIF 4
  • Williams, Paul Michael, Mr.
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royals, Altrincham Road, Manchester, M22 4BJ

      IIF 5 IIF 6
  • Williams, Paul Michael, Mr.
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Williams, Paul Michael, Mr.
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The St Botolph Building, 138 Houndsditch, London, EC3A 7AW, England

      IIF 10
  • Williams, Paul Michael
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brightside Park, Severn Bridge, Aust, Bristol, BS35 4BL, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Williams, Paul Harvey
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cornmarket, High Wycombe, Bucks, HP11 2BW, United Kingdom

      IIF 14
  • Williams, Paul Harvey
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cornmarket, High Wycombe, Buckinghamshire, HP11 2BW

      IIF 15
  • Williams, Paul Harvey
    British sales manager born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cornmarket, High Wycombe, HP11 2BW, United Kingdom

      IIF 16
  • Williams, Paul Michael
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Elmlea Avenue, Bristol, BS9 3UU, United Kingdom

      IIF 17
  • Williams, Paul Michael
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royals, Altrincham Road, Manchester, M22 4BJ

      IIF 18
    • icon of address The Royals, Altrincham Road, Manchester, M22 4BJ, England

      IIF 19
  • Williams, Paul Michael
    British insurance broker born in November 1968

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 23 Henleaze Road, Bristol, Avon, BS9 4EY

      IIF 20
  • Williams, Paul Michael
    British insurance manager born in November 1968

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 23 Henleaze Road, Bristol, Avon, BS9 4EY

      IIF 21
  • Mr Paul Harvey Williams
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cornmarket, High Wycombe, HP11 2BW, England

      IIF 22
  • Williams, Paul Harvey
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cornmarket, High Wycombe, Buckinghamshire, HP11 2BW, United Kingdom

      IIF 23
  • Williams, Paul
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, Suite 6660 ,unit 3a, London, Holborn, EC1N 8DX, England

      IIF 24
  • Williams, Paul Michael
    British insurance manager

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 23 Henleaze Road, Bristol, Avon, BS9 4EY

      IIF 25
  • Mr Paul Michael Williams
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Elmlea Avenue, Bristol, BS9 3UU, United Kingdom

      IIF 26
  • Mr Paul Williams
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, Suite 6660 ,unit 3a, London, Holborn, EC1N 8DX, England

      IIF 27
  • Mr Paul Harvey Williams
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cornmarket, High Wycombe, HP11 2BW, United Kingdom

      IIF 28
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, Herts, CM21 9FP, England

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    BOWATER FINANCE PLC - 2003-09-23
    MEADOWBROOK LIMITED - 2000-06-05
    BOWATER FINANCE LIMITED - 2003-09-16
    BOWATER PRICE PLC - 2020-12-18
    icon of address S202 Weston House The Maltings, Sawbridgeworth, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    66,565 GBP2024-12-31
    Officer
    icon of calendar 2007-09-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 34-35 Hatton Garden, Suite 6660 ,unit 3a, London, Holborn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address The Royals, Altrincham Road, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,428,566 GBP2022-12-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address The Royals, Altrincham Road, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,184,136 GBP2022-12-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 4 - Director → ME
  • 5
    AGHOCO 1322 LIMITED - 2015-07-08
    THE JRW GROUP LIMITED - 2017-06-15
    icon of address The Royals, Altrincham Road, Manchester
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -399,748 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 2 - Director → ME
  • 6
    THE JRW GROUP (NO.1) LIMITED - 2017-06-15
    THE JRW GROUP LIMITED - 2015-07-08
    icon of address The Royals, Altrincham Road, Manchester
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,950,610 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 24 Elmlea Avenue, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,970 GBP2024-12-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,902 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Garden Flat, 23 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,984 GBP2024-12-31
    Officer
    icon of calendar 2000-04-01 ~ 2008-12-08
    IIF 21 - Director → ME
    icon of calendar 2000-04-01 ~ 2008-12-08
    IIF 25 - Secretary → ME
  • 2
    GOLDMEAD LIMITED - 2003-09-23
    icon of address S202 Weston House The Maltings, Sawbridgeworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,350 GBP2024-10-31
    Officer
    icon of calendar 2002-12-16 ~ 2003-01-07
    IIF 15 - Director → ME
  • 3
    BRIGHTSIDE GROUP PLC - 2014-07-28
    BRIGHTSIDE HOLDINGS PLC - 2006-11-21
    icon of address Markerstudy House, Westerham Road, Sevenoaks, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-24 ~ 2014-12-31
    IIF 9 - Director → ME
  • 4
    COMMERCIAL VEHICLE DIRECT INSURANCE SERVICES LIMITED - 2013-04-23
    icon of address 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2014-12-31
    IIF 7 - Director → ME
  • 5
    icon of address The Royals, Altrincham Road, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    739,911 GBP2023-09-30
    Officer
    icon of calendar 2024-05-24 ~ 2024-10-31
    IIF 19 - Director → ME
  • 6
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-14 ~ 2005-10-31
    IIF 20 - Director → ME
  • 7
    icon of address The Royals, Altrincham Road, Manchester
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    109,325 GBP2022-12-31
    Officer
    icon of calendar 2022-02-16 ~ 2024-10-31
    IIF 18 - Director → ME
  • 8
    E MARKETING COMPLETE LIMITED - 2007-12-07
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-04 ~ 2014-12-31
    IIF 13 - Director → ME
  • 9
    icon of address Markerstudy House, 45 Westerham Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-04 ~ 2014-12-31
    IIF 11 - Director → ME
  • 10
    DUNLIX INVESTMENTS (UK) 2 LIMITED - 2012-03-01
    icon of address Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-04 ~ 2014-12-31
    IIF 12 - Director → ME
  • 11
    icon of address Brightside Park Severn Bridge, Aust, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2014-08-04 ~ 2014-12-31
    IIF 8 - Director → ME
  • 12
    J R W GROUP SERVICES LIMITED - 2017-06-15
    JRW INSURANCE SERVICES LIMITED - 2002-09-19
    icon of address The Royals, Altrincham Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    12,322,439 GBP2022-12-31
    Officer
    icon of calendar 2017-10-30 ~ 2024-10-31
    IIF 6 - Director → ME
  • 13
    icon of address The Royals, Altrincham Road, Manchester
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    38,509 GBP2022-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2024-10-31
    IIF 5 - Director → ME
  • 14
    JARDINE LLOYD THOMPSON UK LIMITED - 2000-10-02
    GLANVILL ENTHOVEN & CO.LIMITED - 1981-12-31
    JARDINE LLOYD THOMPSON UK LIMITED - 2010-04-06
    JLT CORPORATE RISKS LIMITED - 2007-07-02
    JARDINE INSURANCE BROKERS INTERNATIONAL LIMITED - 1995-12-29
    JARDINE GLANVILL LIMITED - 1987-05-29
    JARDINE INSURANCE SERVICES LIMITED - 1999-04-01
    icon of address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-07 ~ 2016-03-01
    IIF 10 - Director → ME
  • 15
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,594 GBP2024-05-31
    Officer
    icon of calendar 2016-01-20 ~ 2025-01-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2025-02-13
    IIF 29 - Ownership of shares – More than 50% but less than 75% 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.