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 Alexander Paul Wilson

    Related profiles found in government register
  • Mr Alexander Paul Wilson
    British born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 1
    • Land Adj, C/o Concrete Taxi Ltd, Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 2
    • 76 Lindley Moor Road, Huddersfield, West Yorkshire, HD3 3RT, United Kingdom

      IIF 3
  • Mr Paul Wilson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Larkstoke Farm, Admington, Shipston-on-stour, CV36 4JH, England

      IIF 4 IIF 5
    • 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, England

      IIF 6
  • Wilson, Alexander Paul
    British director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Vanguard Works, 25 Bretton Street, Dewsbury, WF12 9BJ, United Kingdom

      IIF 7
  • Wilson, Alexander Paul
    British hgv driver born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Land Adj, C/o Concrete Taxi Ltd, Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 8
  • Wilson, Alexander Paul
    British labourer born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • Bretton Street, Dewsbury, Yorkshire, WF12 9DB, United Kingdom

      IIF 9
  • Wilson, Alexander Paul
    British sales manaer born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • 76 Lindley Moor Road, Huddersfield, West Yorkshire, HD3 3RT, United Kingdom

      IIF 10
  • Mr Paul William Wilson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 11
    • Armscote Road Farm, Armscote Road, Ilmington, Shipston On Stour, Warwickshire, CV36 4LL, United Kingdom

      IIF 12
    • Larkstoke Farm, Admington, Shipston-on-stour, CV36 4JH, England

      IIF 13
  • Mr Paul Wilson
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 178, High Street, Elgin, Moray, IV30 1BA, Scotland

      IIF 14
  • Mr Paul Wilson
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, London Bridge Walk, London, SE1 2SX, England

      IIF 15
  • Paul William Wilson
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Wharf Centre, Wharf Street, Warwick, CV34 5LB, England

      IIF 16
  • Wilson, Paul William
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 17
  • Wilson, Paul William
    British farmer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Armscote Road Farm, Armscote Road, Ilmington, Shipston On Stour, Warwickshire, CV36 4LL, United Kingdom

      IIF 18
    • Larkstoke Farm, Admington, Shipston-on-stour, CV36 4JH, England

      IIF 19 IIF 20
    • 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, England

      IIF 21
    • The Wharf Centre, Wharf Street, Warwick, CV34 5LB, England

      IIF 22
  • Wilson, Paul
    British self-employed consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 200 Bury Road, Tottington, Lancashire, BL8 3DX

      IIF 23
  • Wilson, Paul
    British after sales director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, York Way, Royston, SG8 5HJ, England

      IIF 24
    • Mantles Kia, York Way, Royston, SG8 5HJ, England

      IIF 25
  • Wilson, Paul
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Fornham Road, Bury St. Edmunds, IP32 6AL, England

      IIF 26
    • 5 Fornham Road, Bury St. Edmunds, Suffolk, IP32 6AL

      IIF 27
  • Mr Paul Alexander Wilson
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mid Causeway, Culross, Dunfermline, KY12 8HS, Scotland

      IIF 28
    • 18 Elliot Place, Glasgow, G3 8EP, United Kingdom

      IIF 29
  • Mr Paul Wilson
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Craven Gardens, Barking, IG11 0BN, United Kingdom

      IIF 30
    • 39, Cypress Street, Middleton, Manchester, M24 2HF, England

      IIF 31
    • 39, Cypress Street, Middleton, Manchester, M24 2HF, United Kingdom

      IIF 32
  • Mr Paul Wilson
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 33
  • Mrs Paula Wilson
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 34
  • Wilson, Paul
    British general manager born in September 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 178, High Street, Elgin, Moray, IV30 1BA, Scotland

      IIF 35
  • Paul Wilson
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thebeyond, Level 1 Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, United Kingdom

      IIF 36
  • Wilson, Paul
    English director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2, London Bridge Walk, London, SE1 2SX, England

      IIF 37
  • Wilson, Paul
    British builder born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Cypress Street, Middleton, Manchester, M24 2HF, United Kingdom

      IIF 38
  • Wilson, Paul
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Cypress Street, Middleton, Manchester, M24 2HF, United Kingdom

      IIF 39
  • Wilson, Paul
    British plumber born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Craven Gardens, Barking, IG11 0BN, United Kingdom

      IIF 40
  • Wilson, Paul
    British ceo born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thebeyond, Level 1 Skypark 1, 8 Elliot Place, Glasgow, G3 8EP, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Wilson, Paul
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 44
  • Wilson, Paul
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cambourne Close, Cleveland, Middlesbrough, TS8 9QD, United Kingdom

      IIF 45
  • Wilson, Paul Alexander
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mid Causeway, Culross, Dunfermline, KY12 8HS, Scotland

      IIF 46 IIF 47 IIF 48
    • 18 Elliot Place, Glasgow, G3 8EP, United Kingdom

      IIF 49
  • Wilson, Paul

    Registered addresses and corresponding companies
    • 34, Culcabock Road, Inverness, IV2 3XQ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 27
  • 1
    6 Mid Causeway, Culross, Dunfermline, Scotland
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    501 GBP2023-07-31
    Officer
    2020-07-02 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-07-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    6 Mid Causeway, Culross, Dunfermline, Scotland
    Corporate (4 parents)
    Equity (Company account)
    872 GBP2023-07-31
    Officer
    2020-09-04 ~ now
    IIF 47 - director → ME
  • 3
    2 London Bridge Walk, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 4
    Bretton Street, Dewsbury, Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    62,145 GBP2023-08-31
    Officer
    2015-08-19 ~ now
    IIF 9 - director → ME
  • 5
    Bretton Street, Dewsbury, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    46/48 Long Street, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    301 GBP2019-06-30
    Officer
    2015-06-17 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    PAUL W WILSON LIMITED - 2022-09-22
    EASY LAY CONCRETE LIMITED - 2022-09-21
    Larkstoke Farm, Admington, Shipston-on-stour, England
    Corporate (1 parent)
    Equity (Company account)
    999 GBP2023-06-30
    Officer
    2007-01-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    R.C.EDMONDSON (BURY ST.EDMUNDS) LIMITED - 1999-12-10
    ABBEYFORD MOTOR COMPANY LIMITED - 1992-07-14
    5 Fornham Road, Bury St. Edmunds, Suffolk
    Corporate (9 parents, 4 offsprings)
    Officer
    2024-01-19 ~ now
    IIF 27 - director → ME
  • 9
    FILAMENT SMART THINGS ACCELERATOR LIMITED - 2021-07-09
    18 Elliot Place, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -55,696 GBP2023-07-31
    Officer
    2021-07-08 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    G W TRANSPORT & STORAGE LIMITED - 2024-01-24
    G.W. WILSON STORAGE LTD - 2023-10-27
    LARKSTOKE STORAGE LIMITED - 2023-03-02
    4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-08-30 ~ 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
  • 11
    39 Cypress Street, Middleton, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,044 GBP2021-01-31
    Officer
    2017-01-12 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 12
    32 Craven Gardens, Barking, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-29 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    MANTLES GARAGES LIMITED - 1996-12-31
    Mantles Group Ltd, York Way, Royston, Hertfordshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,564,815 GBP2022-12-31
    Officer
    2023-07-27 ~ now
    IIF 24 - director → ME
  • 14
    178 High Street, Elgin, Moray, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 35 - director → ME
    2015-07-21 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 15
    26 Cambourne Cloise, Hemlington, Middlesbrough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 45 - director → ME
  • 16
    Armscote Road Farm Armscote Road, Ilmington, Shipston On Stour, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    24,391 GBP2024-02-28
    Officer
    2020-02-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    Armscote Road Farm Armscote Road, Ilmington, Shipston-on-stour, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    -5,791 GBP2024-03-31
    Officer
    2016-03-30 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    WILSON PAUL LIMITED - 2022-09-22
    EAZYLAY CONCRETE LIMITED - 2022-09-21
    Larkstoke Farm, Admington, Shipston-on-stour, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,496 GBP2024-01-30
    Officer
    2011-01-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    Land Adj C/o Concrete Taxi Ltd, Bretton Street, Dewsbury, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    Vanguard Works, 25 Bretton Street, Dewsbury, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 7 - director → ME
  • 22
    Mantles Kia, York Way, Royston, England
    Dissolved corporate (4 parents)
    Officer
    2023-12-04 ~ dissolved
    IIF 25 - director → ME
  • 23
    Thebeyond Level 1 Skypark 1, 8 Elliot Place, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2024-12-05 ~ now
    IIF 41 - director → ME
  • 24
    Thebeyond Level 1 Skypark 1, 8 Elliot Place, Glasgow, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-11-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Thebeyond Level 1 Skypark 1, 8 Elliot Place, Glasgow, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-27 ~ now
    IIF 43 - director → ME
  • 26
    6 Mid Causeway, Culross, Dunfermline, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -14,104 GBP2023-07-31
    Officer
    2020-09-09 ~ now
    IIF 48 - director → ME
  • 27
    5 Fornham Road, Bury St. Edmunds, England
    Corporate (5 parents)
    Officer
    2024-01-19 ~ now
    IIF 26 - director → ME
Ceased 4
  • 1
    Bretton Street, Dewsbury, Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    62,145 GBP2023-08-31
    Person with significant control
    2023-12-27 ~ 2025-04-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    P W WILSON LIMITED - 2022-09-21
    The Granary, Lower St Dennis Farm, Honington, Shipston On Stour, Warwickshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    165,971 GBP2024-03-31
    Officer
    2022-08-30 ~ 2022-09-21
    IIF 22 - director → ME
    Person with significant control
    2022-08-30 ~ 2022-09-21
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    Room 15, Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot, Hampshire, United Kingdom
    Corporate (5 parents)
    Officer
    2015-06-17 ~ 2017-01-19
    IIF 23 - director → ME
  • 4
    WILSON PAUL LIMITED - 2022-09-22
    EAZYLAY CONCRETE LIMITED - 2022-09-21
    Larkstoke Farm, Admington, Shipston-on-stour, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,496 GBP2024-01-30
    Person with significant control
    2016-04-06 ~ 2022-02-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.