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 born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 1
    • 12a, Queens Park West Drive, Bournemouth, Dorset, BH8 9BZ, United Kingdom

      IIF 2
    • 12a Queens Park West Drive, Queens Park, Bournemouth, BH8 9BZ, England

      IIF 3
    • The Workspace, The Echo Building, 18 Albert Road, Bournemouth, BH1 1BZ, England

      IIF 4
    • This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, England

      IIF 5
    • This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, United Kingdom

      IIF 6 IIF 7
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Williams, Paul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 9 IIF 10 IIF 11
    • 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, United Kingdom

      IIF 12
    • Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN, United Kingdom

      IIF 13
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 14 IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17 IIF 18
  • Williams, Paul
    British operations director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 4 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JW, United Kingdom

      IIF 20
  • Williams, Paul
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, New London Road, Chelmsford, CM2 0AE, United Kingdom

      IIF 21
    • 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 22
    • Mole End, Fambridge Road, North Fambridge, Chelmsford, Essex, CM3 6NL, United Kingdom

      IIF 23
    • Station Road, High Bentham, Near Lancashire, LA2 7NA, United Kingdom

      IIF 24
    • Station Road, High Bentham, Near Lancaster, LA2 7NA, United Kingdom

      IIF 25 IIF 26
    • Station Road, High Bentham, North Yorkshire, LA2 7NA

      IIF 27
  • Williams, Paul
    British managing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thame Park Road, Thame, Oxon, OX9 3RT, United Kingdom

      IIF 28
  • Williams, Paul
    British manufacturing born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 Sandhurst Drive, Wilmslow, Cheshire, SK9 2GP

      IIF 29 IIF 30
  • Williams, Paul
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Shaftesbury Drive, Flint, CH6 5EZ, United Kingdom

      IIF 31
  • Williams, Paul
    British engineer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hafod, The Nant, Pentre Halkyn, Holywell, Flintshire, CH8 8BD, Wales

      IIF 32
  • Williams, Paul
    British retail salesman born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 The Enterprise Centre, Dawsons Lane, Barwell, Leicester, Leicestershire, LE9 8BE, United Kingdom

      IIF 33
  • Williams, Paul
    British director born in May 1979

    Resident in Bournemouth, United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 4 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JW, United Kingdom

      IIF 34
    • 2nd Floor 145-157, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 35
  • Williams, Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 36
  • Mr Paul Williams
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 37
    • 12a, Queens Park West Drive, Bournemouth, BH89BZ, England

      IIF 38
    • 12a, Queens Park West Drive, Bournemouth, Dorset, BH8 9BZ, United Kingdom

      IIF 39
    • 12a Queens Park West Drive, Queens Park, Bournemouth, BH8 9BZ, England

      IIF 40
    • 2, Lorne Park Road, 1st Floor, Wilson House , Bournemouth, BH1 1JN, United Kingdom

      IIF 41
    • This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, United Kingdom

      IIF 42 IIF 43
    • Walton House, 56-58 Richmond Hill, Bournemouth, Dorset, BH2 6LT, United Kingdom

      IIF 44
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 45
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46 IIF 47
  • Williams, Paul
    British manager born in June 1981

    Registered addresses and corresponding companies
  • Mr Paul Williams
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169, New London Road, Chelmsford, CM2 0AE, United Kingdom

      IIF 50
    • 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 51
  • Mr Paul Williams
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Aber Park Industrial Estate, Aber Road, Flint, CH6 5EX, Wales

      IIF 52
    • Unit 7 The Enterprise Centre, Dawsons Lane, Leicester, LE9 8BE, United Kingdom

      IIF 53
  • Mr Paul Williams
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lorne Park Road, 1st Floor, Wilson House, Bournemouth, Dorset, BH1 1JN, United Kingdom

      IIF 54
  • Mr Paul Williams
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 55
  • Mr Paul Williams
    British born in May 1979

    Resident in Bournemouth, United Kingdom

    Registered addresses and corresponding companies
    • 63, Stourvale Road, Bournemouth, Dorset, BH65JB, England

      IIF 56
  • Mr Paul Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 57
  • Mr William Paul Richard Williams
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Goffe Close, Thame, OX9 3WN, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 34
  • 1
    ACTIVE SITE SOLUTIONS LIMITED
    08321745
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    69,661 GBP2015-12-31
    Officer
    2012-12-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 2
    ANGUS FIRE LIMITED
    - now 08441992
    EUROSTAR TRADECO LIMITED
    - 2013-07-03 08441992 08524562
    Station Road, High Bentham, North Yorkshire
    Active Corporate (6 parents)
    Officer
    2013-06-28 ~ now
    IIF 27 - Director → ME
  • 3
    ANGUS HOLDINGS SAFETY GROUP LIMITED
    - now 08441921
    EUROSTAR BIDCO LIMITED
    - 2014-06-17 08441921
    Station Road, High Bentham, Near Lancaster
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2013-06-28 ~ now
    IIF 26 - Director → ME
  • 4
    ANGUS INTERNATIONAL SAFETY GROUP LIMITED
    - now 08441763
    EUROSTAR HOLDCO LIMITED
    - 2014-06-17 08441763
    Station Road, High Bentham, Near Lancaster
    Active Corporate (19 parents, 1 offspring)
    Officer
    2013-06-28 ~ now
    IIF 24 - Director → ME
  • 5
    ATLANTIC CONSULTANCY LTD
    10770496
    This Work Space, 18 Albert Road, Bournemouth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    17,255 GBP2024-06-30
    Officer
    2017-05-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AUTOMOTIVE ONLINE LTD
    07968386
    This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,729 GBP2024-06-30
    Officer
    2018-09-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-03-23 ~ 2020-06-19
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-27 ~ 2020-06-19
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-20 ~ 2020-07-20
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    BOSS HORSEBOXES LTD
    12615624
    The Hafod, Halkyn, Holywell, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 52 - Has significant influence or control OE
  • 8
    BOURNE MOBILES LTD
    08861370
    6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2014-01-24 ~ 2014-03-10
    IIF 13 - Director → ME
  • 9
    BRIDGEPORT HOLDINGS LIMITED
    13498015
    169 New London Road, Chelmsford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    478,181 GBP2024-03-31
    Officer
    2021-07-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 10
    CIPJV LTD
    14402144
    Unit 2 The Antler Complex Bruntcliffee Way, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 11
    CLEVER PLANS LTD
    - now 15530055
    CLEVER WARRANTY LTD
    - 2025-01-14 15530055
    This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    COAST SIDE CROSSFIT LTD
    10727699
    1a Connaught Road, Pokesdown, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,272 GBP2024-04-30
    Officer
    2020-07-20 ~ now
    IIF 1 - Director → ME
    2017-08-06 ~ 2020-03-16
    IIF 11 - Director → ME
    2017-04-18 ~ 2017-04-19
    IIF 9 - Director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EC1 MEDIA LTD - now
    HEALTH CARD SERVICES EHIC LTD
    - 2014-06-24 08924501
    145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-05 ~ 2014-05-13
    IIF 14 - Director → ME
  • 14
    EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK II LTD - now
    PENTAIR ENGINEERED PRODUCTS (UK) LIMITED - 2017-09-29
    TYCO ENGINEERED PRODUCTS (UK) LIMITED
    - 2012-12-27 03814871
    GOTREW LIMITED - 1999-09-20
    Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (24 parents)
    Officer
    2008-01-09 ~ 2010-03-26
    IIF 29 - Director → ME
  • 15
    EMERSON AUTOMATION SOLUTIONS FINAL CONTROL UK LTD - now
    PENTAIR MANUFACTURING UK LIMITED - 2017-09-29
    SAFETY SYSTEMS UK LIMITED
    - 2015-06-29 00030037
    BAILEY BIRKETT LIMITED - 2001-10-08
    IMI BAILEY BIRKETT LIMITED - 2001-07-03
    IMI BAILEY VALVES LIMITED - 1981-12-31
    SIR W.H.BAILEY & CO.LIMITED - 1978-12-31
    Sharp Street, Worsley, Manchester, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    2008-01-09 ~ 2010-03-26
    IIF 30 - Director → ME
  • 16
    F3INTECH LIMITED
    - now 08524562
    EUROSTAR TRADECO II LIMITED
    - 2022-10-12 08524562 08441992
    Station Road, High Bentham, Near Lancaster
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2014-09-18 ~ now
    IIF 25 - Director → ME
  • 17
    FLINTSHIRE ENGINEERING LIMITED
    08266445
    The Hafod The Nant, Pentre Halkyn, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-10-24 ~ dissolved
    IIF 32 - Director → ME
  • 18
    HOGAN FITNESS LTD
    13207698
    12a Queens Park West Drive, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -52,225 GBP2024-06-30
    Officer
    2021-05-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-05-14
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    IPW2 LTD
    - now 11442375 13398620, 08673252
    IPW2 LTD LTD
    - 2024-10-03 11442375 13398620, 08673252
    QUICK FINANCE GROUP LTD
    - 2024-08-30 11442375
    COASTSIDE CARS LTD
    - 2019-02-01 11442375
    The Workspace, The Echo Building, 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,845 GBP2024-06-30
    Officer
    2018-07-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-07-02 ~ 2019-09-13
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KIDDE PRODUCTS LIMITED
    - now 04622271
    KIDDE FIRE PROTECTION SERVICES LIMITED - 2005-09-30
    KIDDE KFPS LIMITED - 2003-02-28
    Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (33 parents, 3 offsprings)
    Officer
    2011-09-12 ~ 2013-06-26
    IIF 28 - Director → ME
  • 22
    LOAN AND CREDIT SOLUTIONS LTD
    - now 07517680
    CLICK4PROFIT LIMITED
    - 2014-05-28 07517680
    2nd Floor 145-157 St. John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-02-04 ~ dissolved
    IIF 35 - Director → ME
  • 23
    NASTY LIFESTYLE LTD
    - now 09843379
    NASTY STUFF LTD
    - 2015-11-19 09843379
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -104,268 GBP2021-10-31
    Officer
    2015-10-27 ~ 2019-03-28
    IIF 12 - Director → ME
  • 24
    NORTH PAYMENTS LTD
    09695118
    Wilson House Top Floor, 2 Lorne Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-21 ~ 2015-11-23
    IIF 16 - Director → ME
  • 25
    PENTAGON SUPPORT SERVICES LTD
    06030917
    Ellis & Co, 114-120 Northgate Street, Chester, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    346,438 GBP2024-12-31
    Officer
    2008-06-18 ~ 2010-03-16
    IIF 49 - Director → ME
    2006-12-18 ~ 2007-03-12
    IIF 48 - Director → ME
  • 26
    PIXEL MOTIVE LTD
    16173914
    This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    2025-01-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    QUICK CAR FINDER LTD
    12608784
    63 Stourvale Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    QUICK CLEARANCE LTD
    11508099
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,335 GBP2019-07-31
    Officer
    2018-08-09 ~ 2019-09-09
    IIF 33 - Director → ME
    Person with significant control
    2018-08-09 ~ 2019-09-09
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SAFETY SIGNS UK LTD
    - now 05754151
    FIRST 4 SIGNS LTD - 2006-04-20
    169 New London Road, Chelmsford, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    886,089 GBP2024-03-31
    Officer
    2008-10-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-07
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
  • 30
    STOURVALE CONSULTANCY LIMITED - now
    GOODS DIGITAL PASSPORT LTD
    - 2018-09-05 10768372
    TRACE THE ORIGIN LTD
    - 2018-06-01 10768372
    STOURVALE CONSULTANCY LTD
    - 2018-01-22 10768372
    29 Solent Road, Bournemouth, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2018-01-21 ~ 2018-08-24
    IIF 19 - Director → ME
    Person with significant control
    2017-11-15 ~ 2018-08-04
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    THE SIGN STATION LTD
    08676519
    169 New London Road, Chelmsford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    212,655 GBP2024-03-31
    Officer
    2016-05-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-09-04 ~ 2016-09-05
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Has significant influence or control OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    THE WILLIAMS INVESTMENT GROUP LIMITED
    - now 08673252
    IPW2013 LTD
    - 2015-10-05 08673252 13398620, 11442375
    63 Stourvale Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,874 GBP2016-08-31
    Officer
    2013-09-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or control OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    VISA APP LTD
    09958269
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 17 - Director → ME
  • 34
    WE APPROVE LIMITED
    07041910
    145-157 St. John Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2009-10-14 ~ 2011-04-21
    IIF 34 - Director → ME
    2011-04-21 ~ 2012-01-11
    IIF 20 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.