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

Wickens, Paul Anthony

    Related profiles found in government register
  • Wickens, Paul Anthony
    British account manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 15, Unit 3 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, CO10 7GB, United Kingdom

      IIF 1
  • Wickens, Paul Anthony
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Goodwood Avenue, Enfield, EN3 5RP, England

      IIF 2
    • icon of address Flat 8, 14 Eccleston Place, London, SW1W 9NE, England

      IIF 3
  • Wickens, Paul Anthony
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Robeck Road, Ipswich, Suffolk, IP3 0HT, England

      IIF 4
    • icon of address Flat 8, 14 Eccleston Place, London, SW1W 9NE, England

      IIF 5
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 29, High Street, Rayleigh, SS6 7EW, England

      IIF 10 IIF 11
    • icon of address Office 15, Unit 3 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, CO10 7GB, United Kingdom

      IIF 12
  • Wickens, Paul Anthony
    British property developer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25 St Nicholas Place, Leicester, LE1 4LD, United Kingdom

      IIF 13
  • Wickens, Paul Anthony
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 14
  • Wickens, Paul
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newton Road, Tunbridge Wells, Kent, TN1 1RU, England

      IIF 15
  • Wickens, Paul Anthony
    British co director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 127 High Road, Loughton, Essex, IG10 4LT, United Kingdom

      IIF 16
  • Wickens, Paul Anthony
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Dukes Wood Avenue, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, England

      IIF 17
  • Wickens, Paul Anthony
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Goodwood Avenue, Enfield, EN3 5RP, United Kingdom

      IIF 18
    • icon of address 5, Laxford House, Cundy Street, London, SW1W 9JU, United Kingdom

      IIF 19
  • Wickens, Paul
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, England

      IIF 20
    • icon of address 75-77, Melford Road, Sudbury, CO10 1JT, England

      IIF 21
    • icon of address 75-77, Melford Road, Sudbury, Suffolk, CO10 1JT, England

      IIF 22
  • Mr Paul Wickens
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Newton Road, Tunbridge Wells, Kent, TN1 1RU, England

      IIF 23
  • Paul Wickens
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Goodwood Avenue, Enfield, EN3 5RP, England

      IIF 24
  • Mr Paul Anthony Wickens
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, High Street, Rayleigh, SS6 7EW, England

      IIF 25
  • Mr Paul Wickens
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Dukes Wood Avenue, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, England

      IIF 26
    • icon of address 75-77, Melford Road, Sudbury, CO10 1JT, England

      IIF 27
  • Wickens, Paul
    British baby clothing manufacturer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chartwood Place, Dorking, RH4 2JY, England

      IIF 28
  • Wickens, Paul
    British baby manufacturer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Chartwood Place, Chartwood Place, Dorking, RH4 2JY, England

      IIF 29
  • Wickens, Paul
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Mr Paul Anthony Wickens
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 14 Eccleston Place, London, SW1W 9NE, England

      IIF 31
  • Mr Paul Wickens
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address Suite 5, 127 High Road, Loughton, Essex, IG10 4LT, United Kingdom

      IIF 33
  • Mr Paul Anthony Wickens
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Goodwood Avenue, Enfield, EN3 5RP, United Kingdom

      IIF 34
    • icon of address 59 Dukes Wood Avenue, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, England

      IIF 35
    • icon of address 59, Dukes Wood Avenue, Gerrards Cross, SL9 7JY, England

      IIF 36
  • Wickens, Paul

    Registered addresses and corresponding companies
    • icon of address 20, Newton Road, Tunbridge Wells, Kent, TN1 1RU, England

      IIF 37
  • Paul Anthony Wickens
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 25 St Nicholas Place, Leicester, LE1 4LD, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Apt 8 14 Eccleston Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Flat 8 14 Eccleston Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-02-21
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 3 - Director → ME
  • 3
    JMP ASSOCIATES LTD - 2020-10-19
    icon of address 59 Dukes Wood Avenue, Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,416 GBP2023-12-01
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 59 Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,105 GBP2023-12-01
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    AREA FIFTY 3 LIMITED - 2017-12-01
    icon of address Apt 8 14 Eccleston Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Laxford House, Cundy Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-01-07 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address Office 15 Unit 3 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Unit 81 Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 79c Queens Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-08-01 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    PEPPERMINT CLEANING LTD - 2023-01-11
    icon of address 59 Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-01
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 12
    ROCCAFORTE LTD - 2023-01-11
    icon of address 59 Dukes Wood Avenue, Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,323 GBP2024-04-30
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    ROMAN&BLACK LIMITED - 2023-01-11
    icon of address 59 Dukes Wood Avenue, Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,720 GBP2023-12-01
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 59 Dukes Wood Road, Dukes Wood Avenue, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ 2013-02-14
    IIF 6 - Director → ME
  • 2
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2013-02-14
    IIF 7 - Director → ME
  • 3
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-02-14
    IIF 8 - Director → ME
  • 4
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ 2013-02-14
    IIF 9 - Director → ME
  • 5
    icon of address 5 Laxford House, Cundy Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-12-02 ~ 2016-12-07
    IIF 29 - Director → ME
  • 6
    icon of address 2nd Floor, 25, St. Nicholas Place, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,086 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ 2022-12-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2022-12-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2013-11-04
    IIF 14 - LLP Designated Member → ME
  • 8
    icon of address Office 15 Unit 3 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2012-09-11
    IIF 1 - Director → ME
  • 9
    MULTI STAND LIMITED - 2019-05-25
    icon of address 29 High Street, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ 2020-12-09
    IIF 11 - Director → ME
    icon of calendar 2020-01-28 ~ 2020-02-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-02-25
    IIF 25 - Has significant influence or control OE
  • 10
    icon of address 3 Old Southwood Manor Farmhouse Burhill Road, Hersham, Walton-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-07-31 ~ 2022-01-27
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.