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 Anthony

    Related profiles found in government register
  • Williams, Paul Anthony
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire, FY7 8RY, England

      IIF 1
    • icon of address Unit 8, Harelaw Industrial Estate, North Road, Stanley, DH9 8UX, England

      IIF 2
  • Williams, Paul Anthony
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire, FY7 8RY, United Kingdom

      IIF 3
  • Williams, Paul Anthony
    British driver born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 4
  • Williams, Paul
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Anthony Drive, Alvaston, Derby, DE24 0FZ, England

      IIF 5
  • Williams, Paul
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit8, Hare Law Industrial Estate, Stanley, County Durham, DH9 8UJ, England

      IIF 6
  • Williams, Paul Antony
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Enterprise Way, Burn Hall Industrial Estate, Fleetwood, Lancashire, FY7 8RY

      IIF 7
    • icon of address Unit 1, Enterprise Way, Burn Hall Industrial Estate, Fleetwood, Lancashire, FY7 8RY, United Kingdom

      IIF 8
    • icon of address Unit 1, Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire, FY7 8RY

      IIF 9
    • icon of address Unit8, Hare Law Industrial Estate, Stanley, County Durham, DH9 8UJ, England

      IIF 10
  • Williams, Paul Antony
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Burn Hall Industrial Estate, Enterprise Way, Fleetwood, Lancashire, FY7 8RY

      IIF 11
  • Williams, Paul Antony
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Enterprise Way, Burn Hall Industrial Estate, Fleetwood, Lancashire, FY7 8RY, United Kingdom

      IIF 12
    • icon of address Unit 1, Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire, FY7 8RY

      IIF 13
  • Williams, Paul Antony
    British

    Registered addresses and corresponding companies
    • icon of address Unit 1 Enterprise Way, Burn Hall Industrial Estate, Fleetwood, Lancashire, FY7 8RY

      IIF 14
    • icon of address Unit 1, Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire, FY7 8RY

      IIF 15
  • Williams, Paul Antony
    British sales director

    Registered addresses and corresponding companies
    • icon of address Unit 1 Enterprise Way, Burn Hall Industrial Estate, Fleetwood, Lancashire, FY7 8RY

      IIF 16
    • icon of address 12 Goldstone Drive, Thornton Cleveleys, Lancashire, FY5 3QF

      IIF 17
  • Mr Paul Anthony Williams
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire, FY7 8RY, United Kingdom

      IIF 18
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 19
  • Williams, Paul
    British glazier born in January 1965

    Registered addresses and corresponding companies
    • icon of address 41, Birchwood Road, Wilmington, Kent, DA2 7HF

      IIF 20
  • Williams, Paul
    British director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 21 St John's Road, Newport, NP19 5QR

      IIF 21
  • Mr Paul Williams
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Anthony Drive, Alvaston, Derby, DE24 0FZ, England

      IIF 22
  • Williams, Paul
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Harestone Lane, Caterham, Surrey, CR3 6BD, England

      IIF 23
  • Williams, Paul
    born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street, Hornchurch, RM11 1EW, United Kingdom

      IIF 24
  • Mr Paul Antony Williams
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Burn Hall Industrial Estate, Enterprise Way, Fleetwood, Lancashire, FY7 8RY, England

      IIF 25
    • icon of address Unit 1 Enterprise Way, Burn Hall Industrial Estate, Fleetwood, FY7 8RY, United Kingdom

      IIF 26
    • icon of address Unit 1 Enterprise Way, Burn Hall Industrial Estate, Fleetwood, Lancashire, FY7 8RY

      IIF 27
    • icon of address Unit 1, Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire, FY7 8RY

      IIF 28
  • Mr Paul Williams
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street, Hornchurch, RM11 1EW, United Kingdom

      IIF 29
  • Paul Williams
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, Cranleigh Close, South Croydon, Surrey, CR2 9LH, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    BROOMCO (3668) LIMITED - 2005-03-11
    icon of address Unit 8 Harelaw Industrial Estate, North Road, Stanley, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Unit 1 Burn Hall Industrial Estate, Enterprise Way, Fleetwood, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2002-09-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,268 GBP2025-03-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 29 - Has significant influence or controlOE
  • 4
    icon of address Eagle House, Cranleigh Close, South Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    47,939 GBP2024-01-31
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    NORTHERN GLASS HOLDINGS LTD - 2015-04-17
    icon of address Unit8 Hare Law Industrial Estate, Stanley, County Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    900 GBP2024-02-28
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Unit 1 Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    662,450 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Unit 1 Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-04-03 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address Unit 1 Enterprise Way, Burn Hall Industrial Estate, Fleetwood, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 1 Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    1,902,971 GBP2024-03-31
    Officer
    icon of calendar 1998-03-01 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Unit 1 Enterprise Way, Burn Hall Industrial Estate, Fleetwood, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2024-03-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 8 - Director → ME
    icon of calendar 2001-01-10 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 1 Enterprise Way, Burn Hall Industrial Estate, Fleetwood, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 12 - Director → ME
    icon of calendar 2002-04-08 ~ now
    IIF 14 - Secretary → ME
  • 12
    icon of address 268 Chepstow Road, Newport, Gwent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 25 Anthony Drive, Alvaston, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2025-03-31
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 1 Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    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
    IIF 18 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 19 Montpelier Avenue, Bexley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    464 GBP2024-07-31
    Officer
    icon of calendar 2004-06-01 ~ 2013-07-01
    IIF 20 - Director → ME
  • 2
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-01-03 ~ 2019-03-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2019-03-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    NORTHERN GLASS HOLDINGS LTD - 2015-04-17
    icon of address Unit8 Hare Law Industrial Estate, Stanley, County Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    900 GBP2024-02-28
    Officer
    icon of calendar 2015-09-01 ~ 2015-09-01
    IIF 6 - Director → ME
  • 4
    icon of address Unit 1 Enterprise Way, Burnhall Industrial Estate, Fleetwood, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    1,902,971 GBP2024-03-31
    Officer
    icon of calendar 2001-01-09 ~ 2008-07-01
    IIF 17 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.