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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Paul Owen

    Related profiles found in government register
  • Williams, Paul Owen
    British born in April 1981

    Resident in United Kingdom

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

      IIF 1
  • Williams, Paul Owen
    British director born in April 1981

    Resident in United Kingdom

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

      IIF 2
  • Williams, Paul
    British garage owner born in April 1981

    Resident in United Kingdom

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

      IIF 3
  • Williams, Paul
    British born in February 1980

    Resident in United Kingdom

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

      IIF 4
  • Williams, Paul
    English director born in April 1981

    Resident in United Kingdom

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

      IIF 5
  • Williams, Paul
    English garage owner born in April 1981

    Resident in United Kingdom

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

      IIF 6
  • Mr Paul Williams
    British born in April 1981

    Resident in United Kingdom

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

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Williams, Paul
    British born in April 1981

    Resident in England

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

      IIF 9
  • Williams, Paul
    British accountant born in April 1981

    Resident in England

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

      IIF 10
    • 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 11
  • Williams, Paul
    British director born in April 1981

    Resident in England

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

      IIF 12
    • C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 13
  • Williams, Paul
    British managing director born in April 1981

    Resident in England

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

      IIF 14
  • Mr Paul Owen Williams
    British born in April 1981

    Resident in United Kingdom

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

      IIF 15
    • 55, Townsend Road, Chesham, HP5 2AA, United Kingdom

      IIF 16
    • Hazeldene Farm, Asheridge, Chesham, HP5 2XD, England

      IIF 17
  • Mr Paul Williams
    British born in February 1980

    Resident in United Kingdom

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

      IIF 18
  • Williams, Paul
    British born in October 1986

    Resident in Scotland

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

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Williams, Paul
    British company director born in October 1986

    Resident in England

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

      IIF 21
  • Williams, Paul Keith
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Gateside Street, Hamilton, ML3 7HT, Scotland

      IIF 22
  • Williams, Paul Kenneth
    British stage manager born in October 1986

    Resident in England

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

      IIF 23
  • Mr Paul Williams
    English born in April 1981

    Resident in United Kingdom

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

      IIF 24
  • Williams, Paul Keith
    English electrician born in October 1986

    Resident in Scotland

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

      IIF 25
  • Mr Paul Williams
    British born in April 1981

    Resident in England

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

      IIF 26
    • C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 27
  • Mr Paul Williams
    British born in October 1986

    Resident in Scotland

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

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Williams, Paul

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

      IIF 30
  • Mr Paul Keith Williams
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Gateside Street, Hamilton, ML3 7HT, Scotland

      IIF 31
  • Mr Paul Kenneth Williams
    British born in October 1986

    Resident in England

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

      IIF 32
  • Mr Paul Keith Williams
    English born in October 1986

    Resident in Scotland

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

      IIF 33
child relation
Offspring entities and appointments 18
  • 1
    ALPHA BRICKWORK CONTRACTORS LTD
    11138946
    5 Trewan Court, Monk Bretton, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 21 - Director → ME
  • 2
    BWB SECRETARIES LIMITED
    09878075
    C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2015-11-18 ~ now
    IIF 10 - Director → ME
  • 3
    BWBCA LIMITED
    - now 09839023
    BRAYNE, WILLIAMS & BARNARD LIMITED
    - 2022-12-14 09839023
    Office 44 A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-10-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    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
  • 4
    CLOUD OPTIMISATION LTD
    14239866
    2 Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    EGOLFCLUBGUIDE LIMITED
    08315299
    C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EVOLUTION MODELS LTD
    13023509
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2020-11-16 ~ 2023-10-22
    IIF 6 - Director → ME
    Person with significant control
    2020-11-16 ~ 2023-10-22
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EVOLUTION RC RACING LTD
    14323930
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GH SECRETARIES LIMITED
    09366173
    5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2014-12-23 ~ 2015-12-31
    IIF 11 - Director → ME
  • 9
    GIBSON HEWITT LIMITED
    - now 08904412 OC373323
    GIBSON HEWITT ACCOUNTANTS LIMITED
    - 2014-06-02 08904412
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2014-03-11 ~ 2015-12-31
    IIF 12 - Director → ME
  • 10
    ONE STOP MOTOR SERVICES COTSWOLDS LTD
    13240180
    55 Townsend Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 11
    ONE STOP MOTOR SERVICES LTD
    - now 07739082
    ONE STOP LOGISTICS LTD
    - 2012-06-01 07739082
    Hazeldene Farm, Asheridge, Chesham, England
    Active Corporate (1 parent)
    Officer
    2011-08-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-12
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 12
    SEVEN ACRES FARM LTD
    11158684
    55 Townsend Road, Chesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    SJ VALLEY CONSULTING LIMITED
    08767758
    C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-11 ~ dissolved
    IIF 13 - Director → ME
    2013-11-08 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    SPOT ON PROPERTY DEVELOPMENTS LIMITED
    SC876529
    7 Gateside Street, Hamilton, Scotland
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 15
    SPOT-ON IMPROVEMENTS LTD
    16529652
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SPOT-ON REFURBISHMENTS LTD
    SC868635
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-11-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    THE LONDON TROLLEYBUS PRESERVATION SOCIETY LIMITED
    - now 01068971
    LONDON TROLLEY BUS PRESERVATION SOCIETY LIMITED (THE) - 2010-06-30
    East Anglia Transport Museum Chapel Road, Carlton Colville, Lowestoft, Suffolk
    Active Corporate (11 parents)
    Officer
    2022-09-23 ~ 2024-07-12
    IIF 23 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 32 - Has significant influence or control OE
  • 18
    WHO'S YA LTD
    13717574
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE

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.