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

Mr Paul Kenneth Williams

    Related profiles found in government register
  • Mr Paul Kenneth Williams
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Anglia Transport Museum, Chapel Road, Carlton Colville, Lowestoft, Suffolk, NR33 8BL

      IIF 1
  • Mr Paul Williams
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 44, A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, EX20 1BG, England

      IIF 2
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 3
  • Mr Paul Keith Williams
    English born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Meikle Road, Glasgow, Lanarkshire, G53 5JG, Scotland

      IIF 4
  • Mr Paul Williams
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Williams, Paul Kenneth
    British stage manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Anglia Transport Museum, Chapel Road, Carlton Colville, Lowestoft, Suffolk, NR33 8BL

      IIF 7
  • Mr Paul Owen Williams
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, England

      IIF 8
    • icon of address 55, Townsend Road, Chesham, HP5 2AA, United Kingdom

      IIF 9
    • icon of address Hazeldene Farm, Asheridge, Chesham, HP5 2XD, England

      IIF 10
  • Mr Paul Williams
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Rowell Way, Chipping Norton, OX7 5BD, England

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Paul Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, SA11 5NX, United Kingdom

      IIF 13
  • Williams, Paul
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Street, Barnsley, S70 6DX, England

      IIF 14
  • Williams, Paul
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 44, A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, EX20 1BG, England

      IIF 15
  • Williams, Paul
    British accountant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bwbca Limited, Office 44, A30 Business Centre, Okehampton, Devon, EX20 1BG, England

      IIF 16
    • icon of address 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 17
  • Williams, Paul
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 18
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 19
  • Williams, Paul
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 20
  • Mr Paul Williams
    English born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 21
  • Williams, Paul
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Williams, Paul Keith
    English electrician born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Meikle Road, Glasgow, Lanarkshire, G53 5JG, Scotland

      IIF 24
  • Williams, Paul
    British garage owner born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Williams, Paul
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, SA11 5NX, United Kingdom

      IIF 26
  • Williams, Paul Owen
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Eaton Close, Stanmore, Middlesex, HA7 3BT, England

      IIF 27
  • Williams, Paul Owen
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, HP5 2AA, United Kingdom

      IIF 28
  • Williams, Paul
    English director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 29
  • Williams, Paul
    English garage owner born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 30
  • Williams, Paul

    Registered addresses and corresponding companies
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5 Trewan Court, Monk Bretton, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 16 - Director → ME
  • 3
    BRAYNE, WILLIAMS & BARNARD LIMITED - 2022-12-14
    icon of address Office 44 A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,624 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2 Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,277 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,104 GBP2017-03-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 55 Townsend Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,295 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    ONE STOP LOGISTICS LTD - 2012-06-01
    icon of address Hazeldene Farm, Asheridge, Chesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,676 GBP2021-08-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 55 Townsend Road, Chesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    270 GBP2018-11-30
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-11-08 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-11-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    LONDON TROLLEY BUS PRESERVATION SOCIETY LIMITED (THE) - 2010-06-30
    icon of address East Anglia Transport Museum Chapel Road, Carlton Colville, Lowestoft, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 1 - Has significant influence or controlOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,860 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2023-10-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2023-10-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ 2015-12-31
    IIF 17 - Director → ME
  • 3
    GIBSON HEWITT ACCOUNTANTS LIMITED - 2014-06-02
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    783,858 GBP2020-09-30
    Officer
    icon of calendar 2014-03-11 ~ 2015-12-31
    IIF 18 - Director → ME
  • 4
    ONE STOP LOGISTICS LTD - 2012-06-01
    icon of address Hazeldene Farm, Asheridge, Chesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,676 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 5
    LONDON TROLLEY BUS PRESERVATION SOCIETY LIMITED (THE) - 2010-06-30
    icon of address East Anglia Transport Museum Chapel Road, Carlton Colville, Lowestoft, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2024-07-12
    IIF 7 - Director → 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.