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 director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Garden Cottages, Eaton Road, West Derby, Liverpool, Merseyside, L12 3HQ, United Kingdom

      IIF 1
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 2
  • Williams, Paul
    British chief operating officer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Monson Road, Redhill, Surrey, RH1 2EX, Uk

      IIF 3
  • Williams, Paul
    British it developer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Moss Close, Pinner, Middlesex, HA5 3AY, England

      IIF 4
  • Williams, Paul
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 5
  • Williams, David
    British company owner born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wheatlands, Portland, DT5 2EB, United Kingdom

      IIF 6
  • Williams, David
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Dollywaggon Way, Bamber Bridge, Preston, Lancashire, PR5 6EW, England

      IIF 7
  • Williams, Paul
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, C/o Venture Finance Management, Suite 304, Cotton Exchange, Liverpool, L3 9LQ, United Kingdom

      IIF 8
    • icon of address C/o Venture Finance Management, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 9
  • Williams, Paul
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 10
    • icon of address C/o Venture Finance Management Ltd, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 11
  • Williams, Paul
    British investment director born in July 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 53 Davies Street, Davies Street, London, W1K 5JH, England

      IIF 12
  • Williams, Paul
    British chief executive officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

      IIF 13
    • icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY, England

      IIF 14
  • Williams, Paul
    British property investor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 15
  • Williams, Paul
    British company director born in February 1968

    Registered addresses and corresponding companies
    • icon of address 58 St Judes Avenue, Studley, Warwickshire, B80 7HY

      IIF 16
  • Mr Paul Williams
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 17
    • icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 18 IIF 19
  • Williams, David
    British businessman born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British nuclear operative born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Dorchester Road, Flat 4, Weymouth, DT4 7LE, England

      IIF 22
  • Mr David Williams
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Dollywaggon Way, Bamber Bridge, Preston, PR5 6EW, England

      IIF 23
  • Williams, Paul Neil
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge House, Stodmarsh Road, Canterbury, Kent, CT3 4AG

      IIF 24
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD

      IIF 25
    • icon of address 122, London Road, Teynham, Sittingbourne, Kent, ME9 9QH, United Kingdom

      IIF 26
    • icon of address 122, London Road, Teynham, Kent, ME9 9QH, United Kingdom

      IIF 27
    • icon of address 122, London Road, Teynham, ME9 9QH, United Kingdom

      IIF 28
  • Williams, Paul Neil
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 London Road, Teynham, Sittingbourne, Kent, ME9 9QH

      IIF 29
  • Williams, Paul Neil
    British marketing consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterworks House, Pluckley Road, Charing, Ashford, Kent, TN27 0AH, England

      IIF 30
  • Williams, David
    British

    Registered addresses and corresponding companies
    • icon of address 6, Unit 6 Dollywagon Way, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 31
  • Williams, Paul Trevelyan
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medina House, 2 Station Avenue, Bridlington, YO16 4LZ, England

      IIF 32
    • icon of address Sega Amusements International Ltd, Unit 42, Barwell Business Estate, Leatherhead Road, Chessington, KT9 2NY, England

      IIF 33
  • Williams, David Paul
    English co director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Dollywaggon Way, Bamber Bridge, Preston, PR5 6EW, England

      IIF 34
  • Williams, David Paul
    English it developer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Unit 6 Dollywagon Way, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 35
  • Mr Paul Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, C/o Venture Finance Management, Suite 304, Cotton Exchange, Liverpool, L3 9LQ, United Kingdom

      IIF 36
    • icon of address C/o Venture Finance Management, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 37
  • Williams, Paul

    Registered addresses and corresponding companies
    • icon of address 122, London Road, Teynham, Kent, ME9 9QH, United Kingdom

      IIF 38
  • Paul Williams
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Certax, 06 Cecil Square, Margate, Kent, CT9 1BD

      IIF 39
  • Mr Paul Williams
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, KT9 2NY, England

      IIF 40
    • icon of address 39, Beresford Road, Harrow, HA1 4QR, England

      IIF 41
    • icon of address 106, The Avenue, Pinner, HA5 5BJ, England

      IIF 42
  • Mr Paul Neil Williams
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Mary Court, Chatham, ME4 5NT, England

      IIF 43
    • icon of address 122, London Road, Teynham, Sittingbourne, Kent, ME9 9QH

      IIF 44
  • Mr David Paul Williams
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Unit 6 Dollywagon Way, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 45
    • icon of address Unit 6, Dollywaggon Way, Bamber Bridge, Preston, PR5 6EW, England

      IIF 46
  • Mr Paul Trevelyan Williams
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 60a Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY, England

      IIF 47
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 147 Dorchester Road, Weymouth, Dorset, Dorchester Road, Weymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,252 GBP2024-04-05
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Kellaway House Flat 4 Kellaway House, 22 Barrack Road, Weymouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 1st Floor 11 Moor Bottom, Honley, Holmfirth, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,596 GBP2024-12-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DEITH LIMITED - 2000-05-15
    BURGINHALL 708 LIMITED - 1993-08-24
    icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 122 London Road, Teynham, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 6 Unit 6 Dollywagon Way, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    215,256 GBP2024-12-31
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 35 - Director → ME
    icon of calendar 2008-07-11 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    DAMPSEAL UK LTD - 2018-02-20
    DS HOME IMPROVEMENTS & MAINTENANCE LTD - 2019-02-20
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,131 GBP2021-03-28
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    DIRECTION ARTS LTD - 2014-03-06
    icon of address 12 College Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -886,266 GBP2025-04-30
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,353 GBP2020-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Venture Finance Management Suite 304, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    947 GBP2023-03-31
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 304 C/o Venture Finance Management, Suite 304, Cotton Exchange, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    LAYFAY HOLDINGS LIMITED - 2022-09-21
    icon of address C/o Venture Finance Management Ltd Suite 304, Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Cecil Square, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 456 Warrington Road, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Certax, 06 Cecil Square, Margate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,289 GBP2017-09-30
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 47 Mary Court, Chatham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    FASHIONCONNECT LTD - 2015-03-19
    PRINCIPLE DATA LTD - 2014-12-12
    icon of address 12 College Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address Unit 6 Dollywaggon Way, Bamber Bridge, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,588 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 22
    SEGA AMUSEMENTS EUROPE LIMITED - 2015-10-14
    DEITH LEISURE LIMITED - 1997-03-01
    JORDANS 121 PUBLIC LIMITED COMPANY - 1983-04-29
    RUFFLER & DEITH HOLDINGS PUBLIC LIMITED COMPANY - 1984-11-02
    icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    23,539,407 GBP2024-03-31
    Officer
    icon of calendar 2005-12-01 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address 1 Stable Court Business Centre, Water Lane Farm, Tarbock Green, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 1 - Director → ME
  • 24
    icon of address Medina House, 2 Station Avenue, Bridlington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    80 GBP2025-04-30
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address 39 Beresford Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Forge House, Stodmarsh Road, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 24 - Director → ME
Ceased 6
  • 1
    LAYFAY HOLDINGS LIMITED - 2022-09-21
    icon of address C/o Venture Finance Management Ltd Suite 304, Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2020-06-03
    IIF 5 - Director → ME
  • 2
    icon of address 6 Cecil Square, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2014-11-14
    IIF 27 - Director → ME
    icon of calendar 2014-03-26 ~ 2014-11-14
    IIF 38 - Secretary → ME
  • 3
    REECE INVESTMENTS LIMITED - 2020-11-02
    icon of address 4385, 12903227: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,996,500 GBP2021-04-01
    Officer
    icon of calendar 2020-10-12 ~ 2022-02-23
    IIF 12 - Director → ME
  • 4
    icon of address Waterworks House Pluckley Road, Charing, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-06-01
    IIF 30 - Director → ME
  • 5
    ZEROVIEW LIMITED - 2006-04-11
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    437,676 GBP2024-05-31
    Officer
    icon of calendar 2003-02-17 ~ 2008-05-22
    IIF 29 - Director → ME
  • 6
    icon of address Medina House, 2 Station Avenue, Bridlington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    80 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-05-27 ~ 2025-10-08
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.