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 Wilson

    Related profiles found in government register
  • Mr Paul Wilson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Williams Court, Buckfastleigh, TQ11 0BN, England

      IIF 1
    • icon of address Flat 59 Trelawney Place, Howard Road, Chafford Hundred, Grays, RM16 6DG, England

      IIF 2
    • icon of address Fairdale House, 100 Nuthall Road, Nottingham, NG8 5AB, England

      IIF 3
    • icon of address 1, Gurneys Close, Redhill, Surrey, RH1 6SA

      IIF 4
  • Mr Paul Brian Wilson
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 5
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 6
  • Mr Paul Wilson
    British born in December 1979

    Resident in United Kingdom

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

      IIF 7
  • Wilson, Paul
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 59 Trelawney Place, Howard Road, Chafford Hundred, Grays, RM16 6DG, England

      IIF 8
  • Wilson, Paul
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairdale House, 100 Nuthall Road, Nottingham, NG8 5AB, England

      IIF 9
  • Wilson, Paul
    British engineer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Williams Court, Buckfastleigh, TQ11 0BN, England

      IIF 10
  • Wilson, Paul
    British general manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gurneys Close, Redhill, Surrey, RH1 6SA

      IIF 11
  • Mr Paul Wilson
    British born in September 1967

    Resident in United Kingdom

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

      IIF 12
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, TS18 3SH, England

      IIF 13
  • Paul Wilson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Tralawney Place, Howard Rd, Grays, RM16 6DG, United Kingdom

      IIF 14
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
  • Wilson, Paul Brian
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, United Kingdom

      IIF 16
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 17
  • Wilson, Paul Brian
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 18 IIF 19
  • Wilson, Paul
    British asbestos operative born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Tralawney Place, Howard Rd, Grays, RM16 6DG, United Kingdom

      IIF 20
  • Wilson, Paul
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 21
  • Wilson, Paul
    British managing director born in December 1979

    Resident in United Kingdom

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

      IIF 22
  • Wilson, Paul Brian
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tollesbury Close, Wickford, Essex, SS12 9HT

      IIF 23
  • Wilson, Paul Brian
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tollesbury Close, Wickford, Essex, SS12 9HT, United Kingdom

      IIF 24
  • Wilson, Paul Brian
    British security consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Tollesbury Close, Wickford, Essex, SS12 9HT, U K

      IIF 25
  • Wilson, Paul
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 26
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, TS18 3SH, England

      IIF 27
  • Wilson, Paul

    Registered addresses and corresponding companies
    • icon of address 59 Tralawney Place, Howard Rd, Grays, RM16 6DG, United Kingdom

      IIF 28
    • icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, TS18 3SH, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    EQUITY PUBLISHING LIMITED - 2017-05-05
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton On Tees, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,489 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2015-06-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ceme Innovation Centre, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 24 - Director → ME
  • 4
    FOCALPOINT MEDIA LIMITED - 2006-09-08
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 3b Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fairdale House, 100 Nuthall Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Williams Court, Buckfastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 59 Tralawney Place Howard Rd, Grays, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-11-29 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    GOODRAY SERVICES LIMITED - 2006-06-02
    icon of address Damer House, Meadow Way, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    427,927 GBP2025-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2014-03-31
    IIF 25 - Director → ME
  • 2
    icon of address F17 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -474,633 GBP2024-03-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-08-31
    IIF 19 - Director → ME
  • 3
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    456,152 GBP2021-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2020-09-30
    IIF 16 - Director → ME
    icon of calendar 2020-10-01 ~ 2021-08-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address 64a Nine Elms Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    312,700 GBP2020-02-28
    Officer
    icon of calendar 2020-05-06 ~ 2020-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ 2020-06-01
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address 24 The Spinney, Heysham, Morecambe, England
    Active Corporate (1 parent)
    Equity (Company account)
    437,397 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ 2025-06-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ 2025-06-25
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.