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 John

    Related profiles found in government register
  • Williams, Paul John
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 1 IIF 2
    • icon of address C/o Gak Southern Ltd, Suite 24, Katana House, Fort Fareham Industrial Estate, Fareham, Hampshire, PO14 1AH, England

      IIF 3 IIF 4
    • icon of address Highridge Farm, Hospital Road, Shirrell Heath, Southampton, SO32 2JR, England

      IIF 5 IIF 6 IIF 7
  • Williams, Paul John
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, England

      IIF 8
    • icon of address 80, Cudworth Mead, Southampton, SO30 2UY, England

      IIF 9
  • Williams, Paul John
    British property developer born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Southampton Street, Southampton, Hants, SO15 2ED, United Kingdom

      IIF 10
  • Williams, Paul John
    British director born in August 1979

    Registered addresses and corresponding companies
    • icon of address 49 Badgers Copse, Park Gate, Southampton, Hampshire, SO31 1DW

      IIF 11 IIF 12
  • Williams, Paul John
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Shore Road, Southampton, SO31 9FU, England

      IIF 13
  • Mr Paul John Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, England

      IIF 14
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, England

      IIF 15 IIF 16
    • icon of address C/o Gak Southern Ltd, Suite 24, Katana House, Fort Fareham Industrial Estate, Fareham, Hampshire, PO14 1AH, England

      IIF 17 IIF 18
    • icon of address Highridge Farm, Hospital Road, Shirrell Heath, Southampton, SO32 2JR, England

      IIF 19
  • Williams, Paul John

    Registered addresses and corresponding companies
    • icon of address 50, Shore Road, Southampton, SO31 9FU, England

      IIF 20
  • Mr John Paul Williams
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stratton Court, Hospital Road, Stratton, Bude, Cornwall, EX23 9BP, England

      IIF 21
  • Williams, John Paul
    British publisher born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, St. Johns Road, Westcliff-on-sea, SS0 7JY, United Kingdom

      IIF 22
  • Williams, John Paul
    Australian born in August 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 80 Cudworth Mead, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,049 GBP2018-04-30
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address 1636 Parkway 1636 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,132 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-06-20 ~ now
    IIF 20 - Secretary → ME
  • 4
    icon of address Green Acres Blind Lane, West End, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -910,262 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Green Acres, Blind Lane, Horton Heath, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,165,720 GBP2024-03-30
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3 Stratton Court Hospital Road, Stratton, Bude, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address 21 Southampton Street, Southampton, Hants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address C/o Gak Southern Ltd Suite 24, Katana House, Fort Fareham Industrial Estate, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,663 GBP2024-09-30
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address Highridge Farm Hospital Road, Shirrell Heath, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,397 GBP2024-01-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 19 - Has significant influence or controlOE
  • 11
    icon of address Highridge Farm Hospital Road, Shirrell Heath, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Highridge Farm Hospital Road, Shirrell Heath, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,106 GBP2024-10-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address C/o Gak Southern Ltd Suite 24, Katana House, Fort Fareham Industrial Estate, Fareham, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    WYNDHAM LEISURE LIMITED - 2000-04-28
    icon of address Herons Wood Lockhams Road, Curdridge, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,247,532 GBP2024-12-31
    Officer
    icon of calendar 2004-11-22 ~ 2008-10-31
    IIF 11 - Director → ME
  • 2
    EXBURY ESTATES LIMITED - 2016-08-08
    MEON HOMES LIMITED - 2006-05-30
    icon of address Herons Wood Lockhams Road, Curdridge, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-11-24 ~ 2005-01-04
    IIF 12 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.